Advanced company searchLink opens in new window

LIGHTSTEP HOMES LIMITED

Company number 06086084

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2013 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
16 May 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
15 Feb 2013 LQ02 Notice of ceasing to act as receiver or manager
11 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jul 2011 3.6 Receiver's abstract of receipts and payments to 26 April 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
16 May 2011 LQ02 Notice of ceasing to act as receiver or manager
03 Nov 2010 LQ01 Notice of appointment of receiver or manager
03 Aug 2010 LQ01 Notice of appointment of receiver or manager
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Natalie Geary on 1 January 2010
18 Feb 2010 CH01 Director's details changed for Mr Michael Geary on 1 January 2010
18 Feb 2010 CH03 Secretary's details changed for Natalie Geary on 1 January 2010
05 Nov 2009 AD01 Registered office address changed from 3 st. Albans Lodge Hampton Court Road Hampton TW12 2EN on 5 November 2009
12 May 2009 363a Return made up to 06/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
08 May 2008 225 Accounting reference date extended from 29/02/2008 to 30/06/2008
19 Mar 2008 363a Return made up to 06/02/08; full list of members
04 Sep 2007 395 Particulars of mortgage/charge
19 Apr 2007 395 Particulars of mortgage/charge
06 Feb 2007 NEWINC Incorporation