Advanced company searchLink opens in new window

LIGHTERLIFE LTD

Company number 04289858

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2023 DS01 Application to strike the company off the register
02 Nov 2022 CH01 Director's details changed for Mrs Rebecca Margaret Hunter on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambs CB3 0QH on 2 November 2022
02 Nov 2022 CH01 Director's details changed for Mrs Bar Helen Hewlett on 2 November 2022
28 Oct 2022 AD01 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH on 28 October 2022
28 Oct 2022 AD01 Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH on 28 October 2022
18 Oct 2022 PSC04 Change of details for Mrs Bar Helen Hewlett as a person with significant control on 17 October 2022
18 Oct 2022 PSC04 Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 17 October 2022
18 Oct 2022 PSC04 Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mrs Bar Helen Hewlett on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Ms Jacqueline Sandra Ann Cox on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mrs Bar Helen Hewlett as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 17 October 2022
14 Oct 2022 CH01 Director's details changed for Mrs Bar Helen Hewlett on 13 October 2022
13 Oct 2022 TM02 Termination of appointment of Paul Edwin Whitmell as a secretary on 13 October 2022
13 Oct 2022 CH01 Director's details changed for Mrs Rebecca Margaret Hunter on 13 October 2022
13 Oct 2022 AD01 Registered office address changed from Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 13 October 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
28 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates