Advanced company searchLink opens in new window

LIGHTUP2015 LIMITED

Company number 09565977

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)
03 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
09 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
27 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
20 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
21 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
19 Aug 2020 AA Unaudited abridged accounts made up to 30 April 2020
15 Jul 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
22 May 2020 CH01 Director's details changed for Stephanie Abigael Graziela Goubet on 22 May 2020
22 May 2020 CH01 Director's details changed for Mr Adam Michael Billyard on 22 May 2020
30 Aug 2019 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Adam Michael Billyard on 8 April 2019
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
23 Mar 2018 CH01 Director's details changed for Stephanie Abigael Graziela Goubet on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr Adam Michael Billyard on 23 March 2018
02 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
01 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates