Advanced company searchLink opens in new window

LIGHTSTEP LIMITED

Company number NI048662

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)
27 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ MISC Insolvency:amending 4.44NI
27 Dec 2019 4.44(NI) Notice of final meeting of creditors
11 Aug 2016 AD01 Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast Northern Ireland BT1 5HB to Jefferson House 1st Floor Jefferson House 42 Queens Street Belfast BT1 6HL on 9 September 2016
11 Aug 2016 4.32(NI) Appointment of liquidator compulsory
05 May 2016 COCOMP Order of court to wind up
15 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP .01
15 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
10 Mar 2015 AD02 Register inspection address has been changed from C/O Flannigan Edmonds Bannon Peal Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast
10 Mar 2015 AD02 Register inspection address has been changed from 205 City Business Park Dunmurry Belfast BT17 9HY Northern Ireland to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP .01
13 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2015 AD01 Registered office address changed from , 143 Tullaghans Road, Dunloy, Ballymena, County Antrim, BT44 9EA, Northern Ireland to C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 11 February 2015
09 Feb 2015 SH19 Statement of capital on 9 February 2015
  • GBP 0.01
09 Feb 2015 SH20 Statement by Directors
09 Feb 2015 CAP-SS Solvency Statement dated 22/12/14
09 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 January 2014
17 Apr 2014 TM01 Termination of appointment of Kieran Patterson as a director
27 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 156,480.11
11 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2014 CH01 Director's details changed for Mr Nicholas Owain Peter Watts on 10 March 2014
10 Mar 2014 AD01 Registered office address changed from , 205 City Business Park, Dunmurry, Belfast, BT17 9HY on 10 March 2014