Advanced company searchLink opens in new window

LIGHTSENSE HOLDINGS LIMITED

Company number 08406294

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)
14 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 AD01 Registered office address changed from Lsuk House Harolds Court, Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4FL to 170 Edmund Street Birmingham B3 2HB on 8 April 2016
07 Apr 2016 4.20 Statement of affairs with form 4.19
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Oct 2015 TM01 Termination of appointment of Ivan Shaw as a director on 22 October 2015
24 Oct 2015 TM01 Termination of appointment of Joanne Elizabeth Mary Bond as a director on 22 October 2015
27 Aug 2015 MR01 Registration of charge 084062940002, created on 25 August 2015
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 157.87
28 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 123.82
11 Feb 2015 AD01 Registered office address changed from Lsuk House Harolds Court, Saxon Business Park Stoke Prior Bromsgrove B60 4AD England to Lsuk House Harolds Court, Saxon Business Park Stoke Prior Bromsgrove Worcestershire B60 4FL on 11 February 2015
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme 06/11/2014
25 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 06/11/2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
28 Oct 2014 AP01 Appointment of Mrs Angela Kathleen Spires as a director on 23 October 2014
24 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Capital loan/debenture 04/09/2014
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 100
16 Sep 2014 SH02 Sub-division of shares on 4 September 2014
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 04/09/2014
12 Sep 2014 MR01 Registration of charge 084062940001, created on 9 September 2014
02 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Aug 2014 AP01 Appointment of Mr Ian David Thomas as a director on 19 August 2014