Advanced company searchLink opens in new window

LIGHTBOX REWARD LIMITED

Company number SC459485

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)
02 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
09 Apr 2021 AA Micro company accounts made up to 30 September 2020
23 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
05 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 105.1
17 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 6 October 2017
  • GBP 102.04
18 Oct 2017 SH02 Sub-division of shares on 6 October 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 06/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
03 May 2017 AA Micro company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
07 Jun 2016 AA Micro company accounts made up to 30 September 2015
30 Mar 2016 CERTNM Company name changed benefit hub LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
08 Mar 2016 AD01 Registered office address changed from Baird House 4 Lower Gilmore Bank Edinburgh EH3 9QP to 112 Commercial Street Edinburgh EH6 6NF on 8 March 2016
09 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 CH01 Director's details changed for Margaret Lamont Mearns on 19 September 2015