Advanced company searchLink opens in new window

LIGHTBULB ES LIMITED

Company number 10074259

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)
05 May 2023 AD01 Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 5 May 2023
05 May 2023 600 Appointment of a voluntary liquidator
05 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-13
05 May 2023 LIQ01 Declaration of solvency
12 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 161.0008
08 Feb 2023 TM01 Termination of appointment of Bernd Volker Beckers as a director on 18 January 2023
21 Dec 2022 PSC04 Change of details for Mr Matthew James Clemow as a person with significant control on 30 July 2021
21 Dec 2022 CH01 Director's details changed for Mr Matthew James Clemow on 30 July 2021
02 Nov 2022 AA Group of companies' accounts made up to 31 March 2021
02 Nov 2022 AUD Auditor's resignation
09 Aug 2022 MR04 Satisfaction of charge 100742590003 in full
28 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
30 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 158.7028
16 Feb 2021 MR01 Registration of charge 100742590003, created on 9 February 2021
08 Jan 2021 AP01 Appointment of Bernd Volker Beckers as a director on 21 October 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 158.5306
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 146.6966
01 Jul 2020 CH01 Director's details changed for Mr Matthew James Clemow on 1 July 2020
03 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
06 Jan 2020 AA Accounts for a small company made up to 31 March 2019
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 146.5842
02 Jan 2020 AP01 Appointment of Mr Koji Morifuji as a director on 10 December 2019