Advanced company searchLink opens in new window

LIGHTING PROJECT SOLUTIONS LIMITED

Company number 11260371

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)
23 May 2024 AP01 Appointment of Mr Matthew Robert Charles Clark as a director on 23 May 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 AD01 Registered office address changed from Unit 8 Woodland Close Clipstone Village Mansfield NG21 9BF England to Unit 1 Woodland Close Clipstone Village Mansfield Nottinghamshire NG21 9BF on 20 November 2023
08 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with updates
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 AD01 Registered office address changed from Suite 31B Ransom Hall South Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ United Kingdom to Unit 8 Woodland Close Clipstone Village Mansfield NG21 9BF on 30 June 2020
20 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
04 Feb 2020 SH08 Change of share class name or designation
03 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 180
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 136
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
08 Feb 2019 AD01 Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX United Kingdom to Suite 31B Ransom Hall South Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 8 February 2019
23 Oct 2018 AP01 Appointment of Mr Dale Thomas Nettle as a director on 1 September 2018
16 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-16
  • GBP 100