- Company Overview for LIGHTZ LIMITED (10914057)
- Filing history for LIGHTZ LIMITED (10914057)
- People for LIGHTZ LIMITED (10914057)
- More for LIGHTZ LIMITED (10914057)
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 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 July 2018
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
11 Jul 2018 | AP01 | Appointment of Mr Guy Edward John Margetson as a director on 26 June 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
20 Jun 2018 | SH02 | Sub-division of shares on 21 May 2018 | |
20 Jun 2018 | SH08 | Change of share class name or designation | |
18 Jun 2018 | PSC01 | Notification of Nicholas Rory Tapner as a person with significant control on 21 May 2018 | |
18 Jun 2018 | PSC01 | Notification of Henrietta Patricia Wallace as a person with significant control on 21 May 2018 | |
18 Jun 2018 | PSC07 | Cessation of Guy Edward John Margetson as a person with significant control on 21 May 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Greenmeadows Bepton Midhurst GU29 0JB United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 14 June 2018 | |
14 Jun 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Peter Killain Tahany as a director on 16 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Guy Edward John Margetson as a director on 23 May 2018 | |
14 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-14
|