Advanced company searchLink opens in new window

LIGHTWORKS SOFTWARE LIMITED

Company number 07475417

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 SH20 Statement by Directors
06 Apr 2020 SH19 Statement of capital on 6 April 2020
  • GBP 1
06 Apr 2020 CAP-SS Solvency Statement dated 17/03/20
06 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
12 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2018
  • GBP 216,119.0
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
12 Oct 2018 MR04 Satisfaction of charge 1 in full
02 Oct 2018 AD01 Registered office address changed from Barracks House Langsett Road Sheffield S6 2LR England to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 2 October 2018
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 261,119
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2019.
24 Sep 2018 PSC02 Notification of Siemens Industry Software Limited as a person with significant control on 18 September 2018
24 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 24 September 2018
21 Sep 2018 TM01 Termination of appointment of Stephen John Curl as a director on 18 September 2018
21 Sep 2018 TM01 Termination of appointment of David John Hutchinson as a director on 18 September 2018
21 Sep 2018 TM01 Termination of appointment of Jane Kirsty Reoch as a director on 18 September 2018
21 Sep 2018 TM01 Termination of appointment of Claire Louise Evans as a director on 18 September 2018
21 Sep 2018 AP03 Appointment of Sarah Brufal-De-Melgarejo as a secretary on 18 September 2018
21 Sep 2018 TM01 Termination of appointment of David Michael Forrester as a director on 18 September 2018
21 Sep 2018 TM02 Termination of appointment of Claire Louise Evans as a secretary on 18 September 2018