Advanced company searchLink opens in new window

LIGHTICO LTD

Company number 12746479

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)
31 May 2024 PSC02 Notification of Power on Demand Ltd as a person with significant control on 8 June 2023
10 Apr 2024 TM01 Termination of appointment of Helen Martene Ladds as a director on 28 March 2024
10 Apr 2024 TM01 Termination of appointment of Adrian David Ladds as a director on 28 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
14 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 July 2022
17 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
28 Jul 2022 AD01 Registered office address changed from Studio 1 Cross York Street Leeds LS2 7BL England to 24 Verity Walk Harrogate HG2 9QE on 28 July 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 AA Micro company accounts made up to 31 July 2021
24 Feb 2022 PSC01 Notification of Mark Garrett as a person with significant control on 31 March 2021
21 Feb 2022 PSC07 Cessation of Helen Martene Ladds as a person with significant control on 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
05 May 2021 TM01 Termination of appointment of Paul Antony Reynard as a director on 1 May 2021
25 Mar 2021 MR01 Registration of charge 127464790002, created on 18 March 2021
25 Nov 2020 MR01 Registration of charge 127464790001, created on 24 November 2020
05 Nov 2020 AP01 Appointment of Mr Mark Garrett as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Michael Gerard Kneafsey as a director on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Stephen Alexander Kennedy as a director on 5 November 2020
05 Nov 2020 AD01 Registered office address changed from Ponderosa Agency Studio 1 Cross York Street Leeds LS2 7BL England to Studio 1 Cross York Street Leeds LS2 7BL on 5 November 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
30 Jul 2020 AD01 Registered office address changed from Y Tyddyn Teg Heol Y Nant Llannon Llanelli SA14 6AE Wales to Ponderosa Agency Studio 1 Cross York Street Leeds LS2 7BL on 30 July 2020