Advanced company searchLink opens in new window

LIGHTZ LIMITED

Company number 10914057

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)
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
  • GBP 10.795
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 10.255
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
  • GBP 9.715
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-14
  • GBP 1