Advanced company searchLink opens in new window

LIGHTFORT OU LIMITED

Company number 12198281

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 13 January 2021
21 Jan 2021 PSC01 Notification of Terry Bell as a person with significant control on 13 January 2021
21 Jan 2021 AP01 Appointment of Mr Terry Bell as a director on 13 January 2021
21 Jan 2021 TM01 Termination of appointment of Kai Jaxson as a director on 1 February 2020
21 Jan 2021 PSC07 Cessation of Kai Jaxson as a person with significant control on 1 February 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/01/21
13 Jan 2021 PSC07 Cessation of Terry Bell as a person with significant control on 13 January 2021
13 Jan 2021 TM01 Termination of appointment of Terry Bell as a director on 13 January 2021
13 Jan 2021 PSC01 Notification of Kai Jaxson as a person with significant control on 1 February 2020
13 Jan 2021 AP01 Appointment of Mr Kai Jaxson as a director on 1 February 2020
12 Jan 2021 AA Micro company accounts made up to 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
12 Jan 2021 PSC01 Notification of Terry Bell as a person with significant control on 11 January 2021
12 Jan 2021 AP01 Appointment of Mr Terry Bell as a director on 11 January 2021
12 Jan 2021 PSC07 Cessation of Elizabeth Penelope Westhead as a person with significant control on 11 January 2021
12 Jan 2021 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 12 January 2021
12 Jan 2021 TM01 Termination of appointment of Elizabeth Penelope Westhead as a director on 11 January 2021
07 Dec 2020 CS01 Confirmation statement made on 9 September 2020 with updates
10 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-10
  • GBP 10

Statement of capital on 2021-01-22
  • GBP 10