Advanced company searchLink opens in new window

LIGHTSTONE SYSTEMS LIMITED

Company number 06932647

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)
04 Mar 2016 CERTNM Company name changed lightstone sysyems LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
03 Mar 2016 CERTNM Company name changed radleagvns LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
27 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
22 Aug 2013 AP03 Appointment of Dr Timothy James Drye as a secretary
22 Aug 2013 TM02 Termination of appointment of David Remington as a secretary
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Aug 2013 AD01 Registered office address changed from Priestgate House 3-7 Priestgate Peterborough Cambridgeshire PE1 1JN on 21 August 2013
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
06 Mar 2012 CERTNM Company name changed gvns LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
06 Mar 2012 CONNOT Change of name notice
05 Sep 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
05 Sep 2011 TM01 Termination of appointment of Andrew Ayres as a director
05 Sep 2011 TM02 Termination of appointment of Andrew Ayres as a secretary
11 Aug 2011 AD01 Registered office address changed from 25 Burchnall Close Deeping St James Peterborough PE6 8QJ on 11 August 2011
02 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Feb 2011 AP01 Appointment of Mr Nicholas Parkinson as a director
14 Feb 2011 AP01 Appointment of Dr Timothy James Drye as a director
14 Feb 2011 AP03 Appointment of David John Remington as a secretary
08 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010
08 Sep 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders