Advanced company searchLink opens in new window

LIGHT GLASGOW LIMITED

Company number NI625293

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 23 June 2023 with updates
26 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
24 Jun 2021 PSC01 Notification of Sarah Louise Carlile as a person with significant control on 3 August 2020
24 Jun 2021 PSC07 Cessation of Gerard Owen Carlile as a person with significant control on 3 August 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 TM01 Termination of appointment of Gerard Owen Carlile as a director on 3 August 2020
03 Aug 2020 AP01 Appointment of Mrs Sarah Louise Carlile as a director on 3 August 2020
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
17 Feb 2020 AD01 Registered office address changed from Unit 32 Kennedy Centre 564-568 Falls Road Belfast BT11 9AE Northern Ireland to 1 Donegall Square West Belfast BT1 6JA on 17 February 2020
26 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
03 Jul 2017 PSC01 Notification of Martin Conlon as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Gerard Carlile as a person with significant control on 6 April 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
19 Nov 2015 AD01 Registered office address changed from 145-147 Falls Road Belfast BT12 6AF to Unit 32 Kennedy Centre 564-568 Falls Road Belfast BT11 9AE on 19 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015