- Company Overview for LIGHTING LEGENDS LTD (13024689)
- Filing history for LIGHTING LEGENDS LTD (13024689)
- People for LIGHTING LEGENDS LTD (13024689)
- Insolvency for LIGHTING LEGENDS LTD (13024689)
- More for LIGHTING LEGENDS LTD (13024689)
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) |
---|---|---|---|
17 Jul 2025 | TM01 | Termination of appointment of Adam Michael Wilkins as a director on 14 July 2025 | |
04 Jul 2025 | TM01 | Termination of appointment of Jonathan Robert Saeed as a director on 27 June 2025 | |
18 Mar 2025 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2025 | |
04 Feb 2025 | LIQ10 | Removal of liquidator by court order | |
04 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2024 | AD01 | Registered office address changed from Unit 3, the Fulcrum Lows Lane Stanton by Dale Ilkeston Derbyshire DE7 4QU England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 26 January 2024 | |
26 Jan 2024 | LIQ02 | Statement of affairs | |
26 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from 22 Longmoor Lane Breaston Derby DE72 3BB England to Unit 3, the Fulcrum Lows Lane Stanton by Dale Ilkeston Derbyshire DE7 4QU on 17 April 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
16 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-16
|