Advanced company searchLink opens in new window

LIGHT COLOUR SOUND LIMITED

Company number 08368236

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)
07 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
06 Feb 2024 AP01 Appointment of Mrs Stacey Lee Boydell as a director on 1 February 2024
06 Feb 2024 PSC01 Notification of Stacey Lee Boydell as a person with significant control on 1 February 2024
03 Apr 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
27 Jan 2023 CH01 Director's details changed for Mr Timothy George Boydell on 15 January 2023
27 Jan 2023 PSC04 Change of details for Mr Timothy George Boydell as a person with significant control on 20 January 2019
08 Jan 2023 AAMD Amended micro company accounts made up to 31 January 2022
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
07 Apr 2022 AA Micro company accounts made up to 31 January 2021
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 31 January 2020
25 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
25 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 31 January 2019
06 Mar 2019 TM01 Termination of appointment of James Alistair Harvey Keith as a director on 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 21 January 2019 with updates
17 Jan 2019 PSC07 Cessation of James Keith as a person with significant control on 7 January 2019
17 Jan 2019 AD01 Registered office address changed from 11 Harvest Moon Dane Road Newquay TR7 1HL England to 50 Pydar Close Newquay Cornwall TR7 3BS on 17 January 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Oct 2018 AD01 Registered office address changed from 85 Meadowside Newquay Cornwall TR7 2TW to 11 Harvest Moon Dane Road Newquay TR7 1HL on 19 October 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
03 Dec 2017 AA Micro company accounts made up to 31 January 2017