Advanced company searchLink opens in new window

SEVENTYNINE LIGHTING LIMITED

Company number 05812786

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)
13 Jan 2025 AM02 Statement of affairs with form AM02SOA
11 Dec 2024 AM07 Result of meeting of creditors
14 Nov 2024 AM03 Statement of administrator's proposal
22 Oct 2024 AD01 Registered office address changed from 1 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England to C/O Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 October 2024
21 Oct 2024 AM01 Appointment of an administrator
11 Jul 2024 AD01 Registered office address changed from Britannia House Staverton Technology Park Staverton Gloucestershire GL51 6TQ United Kingdom to 1 Court Mews London Road Charlton Kings Cheltenham GL52 6HS on 11 July 2024
11 Jul 2024 PSC07 Cessation of Helen Louise Claridge as a person with significant control on 5 July 2021
11 Jul 2024 PSC07 Cessation of Alex Nicholas Claridge as a person with significant control on 5 July 2021
11 Jul 2024 PSC02 Notification of Seventynine Holdings Ltd as a person with significant control on 5 July 2021
17 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
23 Nov 2023 MR01 Registration of charge 058127860001, created on 15 November 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
12 May 2022 PSC04 Change of details for Mr Alex Nicholas Claridge as a person with significant control on 11 May 2022
11 May 2022 PSC04 Change of details for Helen Louise Claridge as a person with significant control on 11 May 2022
11 May 2022 CH01 Director's details changed for Joseph Matthew Horsfall on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Owen Ross Claridge on 11 May 2022
11 May 2022 CH01 Director's details changed for Mr Alex Nicholas Claridge on 11 May 2022
11 May 2022 CH03 Secretary's details changed for Mrs Helen Louise Claridge on 11 May 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
08 Nov 2021 AD01 Registered office address changed from , Yarnston Leys Butts Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 9QH to Britannia House Staverton Technology Park Staverton Gloucestershire GL51 6TQ on 8 November 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/shares transfers 05/07/2021
29 Jul 2021 PSC01 Notification of Alex Nicholas Claridge as a person with significant control on 6 April 2016