Advanced company searchLink opens in new window

LIGHTING PARTNERS LIMITED

Company number 07140716

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)
21 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2014 AD01 Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 257B Croydon Road Beckenham Kent BR3 3PS on 6 August 2014
05 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2014 4.20 Statement of affairs with form 4.19
01 Aug 2014 600 Appointment of a voluntary liquidator
03 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Oct 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2011 AP01 Appointment of Mr Iain David Dennis as a director
24 Jun 2011 TM01 Termination of appointment of Enid Dennis as a director
21 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
18 Oct 2010 TM01 Termination of appointment of Iain Dennis as a director
18 Oct 2010 AP01 Appointment of Enid Dennis as a director
29 Sep 2010 CERTNM Company name changed lighting partners led LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2010 CONNOT Change of name notice
19 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2010 NEWINC Incorporation