LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED
Company number SC310080
- Company Overview for LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED (SC310080)
- Filing history for LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED (SC310080)
- People for LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED (SC310080)
- Charges for LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED (SC310080)
- Registers for LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED (SC310080)
- More for LIGHTING DESIGN PARTNERSHIP INTERNATIONAL LIMITED (SC310080)
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) |
---|---|---|---|
04 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
15 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
12 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
14 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2010 | TM02 | Termination of appointment of Duncan Young and Co Limited as a secretary | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Oct 2009 | AR01 |
Annual return made up to 12 October 2009 with full list of shareholders
|
|
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 29 manor place edinburgh EH3 7DX | |
25 Feb 2009 | 288b | Appointment terminated director amanda wood | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
16 May 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2007 | |
19 Dec 2007 | 363s | Return made up to 12/10/07; full list of members | |
13 Dec 2007 | 288a | New director appointed | |
13 Dec 2007 | 88(2)R | Ad 01/12/07--------- £ si 16@1=16 £ ic 184/200 | |
13 Dec 2007 | 88(2)R | Ad 09/01/07--------- £ si 84@1=84 £ ic 100/184 | |
27 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
21 Feb 2007 | 288a | New director appointed |