Advanced company searchLink opens in new window

LIGHT SOURCE SEARCH LIMITED

Company number 08377321

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 240
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 TM01 Termination of appointment of Melissa France as a director on 22 May 2015
27 May 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 47a Wilbury Road Hove East Sussex BN3 3PB on 27 May 2015
27 May 2015 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 22 May 2015
04 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 240
07 Jan 2015 TM01 Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014
17 Dec 2014 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 17 December 2014
17 Dec 2014 AD01 Registered office address changed from 2a St. Peters Road Portslade Brighton BN41 1LS to 60 Grosvenor Street London W1K 3HZ on 17 December 2014
17 Dec 2014 TM02 Termination of appointment of Lily Cool as a secretary on 17 December 2014
03 Nov 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Aug 2014 SH19 Statement of capital on 29 August 2014
  • GBP 240
14 Aug 2014 AP01 Appointment of Mr Rupert William Devenish Morton as a director on 8 August 2014
14 Aug 2014 AP01 Appointment of Ms Melissa France as a director on 8 August 2014
08 Aug 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
04 Aug 2014 SH20 Statement by Directors
04 Aug 2014 CAP-SS Solvency Statement dated 24/06/14
25 Jul 2014 SH02 Sub-division of shares on 24 June 2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2014 MR04 Satisfaction of charge 083773210001 in full
30 May 2014 MR01 Registration of charge 083773210001