Advanced company searchLink opens in new window

LIGHTYEAR SOFTWARE CONSULTING LTD

Company number 08381256

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)
01 Aug 2024 CH01 Director's details changed for Mrs Charlene Emma Friend on 30 July 2024
28 Jun 2024 TM01 Termination of appointment of Christopher David Goodman as a director on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Ralph Gilbert as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mr Matthew James Halford as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mrs Victoria Claire Rishbeth as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 28 June 2024
20 May 2024 CERTNM Company name changed infinity software consulting LTD\certificate issued on 20/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
28 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2024 SH10 Particulars of variation of rights attached to shares
28 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 SH08 Change of share class name or designation
06 Feb 2024 TM01 Termination of appointment of Tristan Arthur Shortland as a director on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Robert Stanley Young as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Mr Christopher David Goodman as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Mr Ralph Gilbert as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Mrs Charlene Emma Friend as a director on 31 January 2024
06 Feb 2024 AD01 Registered office address changed from The Coach House Spencer Mews Camden Road Tunbridge Wells Kent TN1 2PY to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 6 February 2024
06 Feb 2024 TM01 Termination of appointment of Philip John Jones as a director on 31 January 2024
06 Feb 2024 PSC02 Notification of Focus 4 U Ltd. as a person with significant control on 31 January 2024
06 Feb 2024 PSC07 Cessation of Infinity Group Holdings Limited as a person with significant control on 31 January 2024
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Jan 2024 CH01 Director's details changed for Mr Robert Stanley Young on 1 June 2015
22 Jan 2024 CH01 Director's details changed for Mr Tristan Arthur Shortland on 1 July 2020
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates