- Company Overview for LIGHT GLASGOW LIMITED (NI625293)
- Filing history for LIGHT GLASGOW LIMITED (NI625293)
- People for LIGHT GLASGOW LIMITED (NI625293)
- More for LIGHT GLASGOW LIMITED (NI625293)
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
|
|
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 |