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)
02 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2019 MR04 Satisfaction of charge 100742590001 in full
03 Dec 2019 MR04 Satisfaction of charge 100742590002 in full
06 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 134.7502
23 Apr 2019 SH02 Sub-division of shares on 4 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 04/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 134.7502
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2019
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
25 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of article 8.2 of the articles be waived. Article 11 of the company's articles of association hereby waived. 11/03/2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 128.098
25 Feb 2019 AD01 Registered office address changed from The White Building 1-4 Cumberland Street Southampton SO15 2NP England to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 25 February 2019
04 Jan 2019 AA Accounts for a small company made up to 31 March 2018
14 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2018 MR01 Registration of charge 100742590002, created on 27 November 2018
27 Nov 2018 MR01 Registration of charge 100742590001, created on 27 November 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
03 Apr 2018 AP01 Appointment of Mr Shane Gerard Moloney as a director on 6 November 2017
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 127.877
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 November 2017
  • GBP 125.409
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 111.303
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10.30
13 Apr 2017 SH02 Sub-division of shares on 1 June 2016
03 Apr 2017 CH01 Director's details changed for Mr Henry Carl Olaf Brown on 1 March 2017
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates