Advanced company searchLink opens in new window

LIGHTWAVERF LTD

Company number 06690180

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)
07 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
04 Apr 2014 AP01 Appointment of Mr Barry Thomas Gamble as a director
02 Apr 2014 CERTNM Company name changed jsjs designs PLC\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
02 Apr 2014 CONNOT Change of name notice
11 Mar 2014 AP03 Appointment of Mr Frank Tiller as a secretary
11 Mar 2014 TM01 Termination of appointment of John Sinclair as a director
11 Mar 2014 TM01 Termination of appointment of John Shermer as a director
11 Mar 2014 TM01 Termination of appointment of Simon Lane as a director
11 Mar 2014 TM01 Termination of appointment of Michael Hughes as a director
11 Mar 2014 TM02 Termination of appointment of Peter Britton as a secretary
19 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
06 Nov 2013 CH03 Secretary's details changed for Peter Raymond Britton on 28 June 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 18 April 2013
  • GBP 547,773.76
24 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2013 AA Group of companies' accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 5 September 2012 with bulk list of shareholders
10 Oct 2012 AP01 Appointment of Mr Michael James Hughes as a director
01 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
20 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 369,861.48
18 Oct 2011 AR01 Annual return made up to 5 September 2011 with bulk list of shareholders
23 Jun 2011 AD01 Registered office address changed from C/O H W Fisher & Company Acre House 11-15 William Road London NW1 3ER on 23 June 2011
04 Apr 2011 AA Group of companies' accounts made up to 30 September 2010
21 Dec 2010 AP01 Appointment of Mr Michael Richard Lord as a director
21 Dec 2010 AP01 Appointment of Mr Simon Andrew Nicholas Lane as a director