Advanced company searchLink opens in new window

LIGHTMEDIUM LTD

Company number SC330503

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)
14 Feb 2024 PSC04 Change of details for Mr Scott Douglas Ferrier as a person with significant control on 1 August 2023
14 Feb 2024 PSC04 Change of details for Mrs Lucy Ferrier as a person with significant control on 1 August 2023
14 Feb 2024 CH01 Director's details changed for Mr Scott Douglas Ferrier on 1 August 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
30 Mar 2023 PSC01 Notification of Lucy Ferrier as a person with significant control on 30 September 2022
15 Mar 2023 CH01 Director's details changed for Mr Scott Douglas Ferrier on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mr Scott Douglas Ferrier as a person with significant control on 15 March 2023
07 Mar 2023 AD01 Registered office address changed from 4 Quayside Mills Edinburgh EH6 6EX Scotland to 37 Ferry Road Edinburgh EH6 4AF on 7 March 2023
30 Jan 2023 PSC04 Change of details for Mr Scott Douglas Ferrier as a person with significant control on 30 September 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
14 Nov 2022 MA Memorandum and Articles of Association
14 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 SH08 Change of share class name or designation
14 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Mar 2019 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 14 March 2019
14 Mar 2019 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 4 Quayside Mills Edinburgh EH6 6EX on 14 March 2019
08 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates