Advanced company searchLink opens in new window

THE LIGHT CINEMAS LIMITED

Company number SC330332

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)
08 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/09/2018
27 Aug 2015 AP01 Appointment of Ms Gemma Gowers as a director on 10 August 2015
31 Jul 2015 TM01 Termination of appointment of Stewart John Harries as a director on 31 July 2015
01 May 2015 AP01 Appointment of Mr Stewart Harries as a director on 29 January 2015
01 May 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 July 2014
03 Feb 2015 MR01 Registration of charge SC3303320002, created on 28 January 2015
30 Jan 2015 MR01 Registration of charge SC3303320001, created on 28 January 2015
16 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
17 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Nov 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
13 Jun 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 13 June 2013
13 Jun 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
14 May 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 March 2013
  • GBP 2.00
13 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Mr John Christopher Sullivan on 2 May 2011
26 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
07 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr John Christopher Sullivan on 7 September 2011
19 Aug 2011 CH01 Director's details changed for Mr John Christopher Sullivan on 6 July 2011
22 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
01 Oct 2010 CH04 Secretary's details changed for Sf Secretaries Limited on 18 November 2009
25 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009