Advanced company searchLink opens in new window

LIGHTSOURCE LABORATORIES LIMITED

Company number 03286517

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 May 2014 AA Accounts for a dormant company made up to 31 December 2012
07 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 302
05 Jun 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Dr Yoav Ben Dror as a director
13 Apr 2012 AP03 Appointment of Dr Yoav Ben Dror as a secretary
13 Apr 2012 TM01 Termination of appointment of Michael Stewart as a director
13 Apr 2012 TM01 Termination of appointment of Christina Allgeier as a director
13 Apr 2012 TM02 Termination of appointment of Dennis Mcgrath as a secretary
13 Apr 2012 TM01 Termination of appointment of Dennis Mcgrath as a director
05 Aug 2011 AD01 Registered office address changed from 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU on 5 August 2011
18 Jul 2011 AP01 Appointment of Christina L Allgeier as a director
11 Jul 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Jul 2011 AD01 Registered office address changed from 3Rd Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 July 2011
18 Apr 2011 AR01 Annual return made up to 28 February 2009 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Jeffrey O'donnel as a director
12 Apr 2011 AA Full accounts made up to 31 December 2010
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2011 AA Full accounts made up to 31 December 2009