Advanced company searchLink opens in new window

LIGHTPEAK LIMITED

Company number 07458237

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)
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 CH01 Director's details changed for Mr David Graham Peter Rich-Jones on 27 February 2014
12 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
26 Nov 2013 AP03 Appointment of Mr Anthony James Edkins as a secretary
21 Nov 2013 CH01 Director's details changed for Mr David Graham Peter Rich-Jones on 19 November 2013
21 Nov 2013 AD01 Registered office address changed from Suite Lg 11 St. James's Place London SW1A 1NP on 21 November 2013
21 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Nov 2013 TM02 Termination of appointment of Janet Paterson as a secretary
25 Apr 2013 TM01 Termination of appointment of Janet Paterson as a director
25 Apr 2013 AP01 Appointment of Mr David Graham Peter Rich-Jones as a director
04 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2011
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
26 May 2011 AP01 Appointment of Miss Janet Treacy Paterson as a director
26 May 2011 TM01 Termination of appointment of David Rich-Jones as a director
06 Apr 2011 AD01 Registered office address changed from 11 St. James's Place London SW1A 1NP United Kingdom on 6 April 2011
02 Feb 2011 AP01 Appointment of Mr David Graham Peter Rich-Jones as a director
02 Feb 2011 AP03 Appointment of Miss Janet Treacy Paterson as a secretary
02 Feb 2011 AD01 Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 2 February 2011
14 Jan 2011 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
14 Jan 2011 TM01 Termination of appointment of Paul Townsend as a director
02 Dec 2010 NEWINC Incorporation