Advanced company searchLink opens in new window

LIGHTSPACE PROPERTY LIMITED

Company number 06596159

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
22 Jun 2010 TM01 Termination of appointment of Stephen Mitchelson as a director
22 Jun 2010 TM02 Termination of appointment of Stephen Mitchelson as a secretary
21 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
Statement of capital on 2010-06-21
  • GBP 2
21 Jun 2010 CH01 Director's details changed for Mr Stephen Raymond Mitchelson on 19 May 2010
21 Jun 2010 CH03 Secretary's details changed for Mr Stephen Raymond Mitchelson on 19 May 2010
21 Jun 2010 CH01 Director's details changed for Mr Malcolm Dixon on 19 May 2010
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
03 Jun 2009 363a Return made up to 19/05/09; full list of members
03 Jun 2009 288c Director and Secretary's Change of Particulars / stephen mitchelson / 19/05/2009 / HouseName/Number was: , now: 117; Street was: 1 islington place, now: south stand apartments; Area was: , now: highbury stadium square, ajenell road; Post Code was: N1 0ET, now: N5 1FB
03 Jun 2009 288c Director's Change of Particulars / malcolm dixon / 19/05/2009 / HouseName/Number was: , now: 5; Street was: 6 bannenger road, now: victoria cottages; Area was: , now: pages lane; Post Town was: london, now: muswell hill; Region was: , now: london; Post Code was: N10 1JA, now: N10 1PT
19 May 2008 NEWINC Incorporation