Advanced company searchLink opens in new window

LIGHT SPORT AVIATION LIMITED

Company number 08464440

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)
20 Jun 2022 RP05 Registered office address changed to PO Box 4385, 08464440: Companies House Default Address, Cardiff, CF14 8LH on 20 June 2022
13 Apr 2022 COCOMP Order of court to wind up
15 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AD01 Registered office address changed from 236 Elder House Elder Gate Milton Keynes MK9 1LR United Kingdom to 113 Redland Drive Loughton Milton Keynes MK5 8BP on 26 November 2021
29 Jun 2021 AA Micro company accounts made up to 31 March 2020
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Sep 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Sep 2017 AD01 Registered office address changed from 50 Stokes Croft Haddenham Aylesbury Buckinghamshire HP17 8DZ to 236 Elder House Elder Gate Milton Keynes MK9 1LR on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Stephen Robert Pike as a director on 27 September 2017
27 Sep 2017 TM01 Termination of appointment of Edmund Oluremi Otun as a director on 27 September 2017
27 Sep 2017 PSC07 Cessation of Stephen Robert Pike as a person with significant control on 27 September 2017
27 Sep 2017 PSC07 Cessation of Edmund Oluremi Otun as a person with significant control on 27 September 2017
27 Sep 2017 PSC01 Notification of Alan James Costick as a person with significant control on 27 September 2017
27 Sep 2017 AP01 Appointment of Mr Alan James Costick as a director on 27 September 2017
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Mar 2017 CH01 Director's details changed for Dr Edmund Oluremi Otun on 27 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Stephen Robert Pike on 27 March 2017