Advanced company searchLink opens in new window

LITEPRO LIGHTING (UK) LIMITED

Company number 11436498

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)
08 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 PSC04 Change of details for Mr Frederick John Marson Bass as a person with significant control on 29 March 2023
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
17 Aug 2022 PSC07 Cessation of Leihong Hu as a person with significant control on 13 April 2022
15 Jun 2022 TM01 Termination of appointment of Simon Cuffley White as a director on 13 April 2022
15 Jun 2022 TM01 Termination of appointment of Leihong Hu as a director on 13 April 2022
18 May 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 100
03 Mar 2021 AP01 Appointment of Mr Simon Cuffley White as a director on 1 February 2021
19 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
30 Jul 2020 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
21 Dec 2018 CH01 Director's details changed for Leihong Hu on 10 December 2018
21 Dec 2018 PSC04 Change of details for Leihong Hu as a person with significant control on 10 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Frederick John Marson Bass on 10 December 2018
21 Dec 2018 PSC04 Change of details for Mr Frederick John Marson Bass as a person with significant control on 10 December 2018
21 Dec 2018 AD01 Registered office address changed from White House 130 Firle Road Seaford East Sussex BN25 2JD England to 2 Upperton Gardens Eastbourne BN21 2AH on 21 December 2018
16 Jul 2018 AD01 Registered office address changed from 42 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA United Kingdom to White House 130 Firle Road Seaford East Sussex BN25 2JD on 16 July 2018
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted