Advanced company searchLink opens in new window

LIGHTSOURCE INDUSTRIES LIMITED

Company number 04893398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
22 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 July 2016
28 Sep 2015 4.68 Liquidators' statement of receipts and payments to 28 July 2015
24 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
07 Aug 2014 4.20 Statement of affairs with form 4.19
07 Aug 2014 600 Appointment of a voluntary liquidator
07 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-29
17 Jul 2014 AD01 Registered office address changed from Lawford House Albert Place London N3 1QA to 4Th Floor Allan House 10 John Princes Street London W1G 0AH on 17 July 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
21 May 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Apr 2012 CH01 Director's details changed for David Samuel Bernard Clarke on 26 April 2012
10 Apr 2012 CH01 Director's details changed for David Samuel Bernard Clarke on 10 April 2012
25 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
03 May 2011 AP01 Appointment of David Samuel Bernard Clarke as a director
26 Apr 2011 TM01 Termination of appointment of Theodore Noel as a director
26 Apr 2011 TM01 Termination of appointment of Qin Liu as a director
12 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
05 Nov 2010 TM02 Termination of appointment of Hannah Clarke as a secretary