LAURA JOHNSTON LIGHTWORKS LTD

36 Lime Street, Newcastle Upon Tyne, NE1 2PQ, England
StatusACTIVE
Company No.03972743
CategoryPrivate Limited Company
Incorporated14 Apr 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

LAURA JOHNSTON LIGHTWORKS LTD is an active private limited company with number 03972743. It was incorporated 24 years, 2 months, 3 days ago, on 14 April 2000. The company address is 36 Lime Street, Newcastle Upon Tyne, NE1 2PQ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lime fusion LTD\certificate issued on 08/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: 4 Blue Bell Grove Acklam Middlesbrough TS5 7HG England

New address: PO Box Studio 2D 36 Lime Street Newcastle upon Tyne NE1 2PQ

Change date: 2020-10-05

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laura johnston lightworks LTD\certificate issued on 04/10/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Old address: 4 4 Blue Bell Grove Acklam Middlesbrough Cleveland TS5 7HG United Kingdom

New address: 4 Blue Bell Grove Acklam Middlesbrough TS5 7HG

Change date: 2020-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 4 4 Blue Bell Grove Acklam Middlesbrough Cleveland TS5 7HG

Change date: 2020-04-17

Old address: 2 Harwood Court Trimdon Grange Trimdon Station County Durham TS29 6HU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Change person director company with change date

Date: 13 May 2014

Action Date: 10 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Laura Jane Johnston

Change date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Paul Alan Johnston

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Alan Johnston

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Jane Johnston

Change date: 2010-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 14 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue sky environments LIMITED\certificate issued on 19/01/05

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/04; no change of members; amend

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 17/12/03 from: lightworks studio 9 summerhill terrace newcastle upon tyne tyne & wear NE4 6EB

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laura johnston lightworks limite d\certificate issued on 24/11/03

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/04/01--------- £ si 1000@1

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/04/00-04/05/00 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 20/04/00 from: windsor house temple row birmingham west midlands B2 5JX

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 14 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWDDECK LIMITED

UNIT D2 ELLAND RIORGES LINK,ELLAND,HX5 9DG

Number:11719101
Status:ACTIVE
Category:Private Limited Company

DANIEL ADAMS INVESTMENTS LIMITED

168 CHURCH ROAD,EAST SUSSEX,BN3 2DL

Number:04881057
Status:ACTIVE
Category:Private Limited Company

DSV AESTHETICS LIMITED

6 MULGRAVE ROAD,HARROW,HA1 3UF

Number:10044590
Status:ACTIVE
Category:Private Limited Company

GRIDCOURT MIGRATIONS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06134222
Status:ACTIVE
Category:Private Limited Company

LYMBRIDGE HAULAGE LTD

35 REDHOUSE LANE,LEEDS,LS14 1AB

Number:08950667
Status:ACTIVE
Category:Private Limited Company

PROAM IMAGING LTD

19 NORTH PARADE,BRADFORD,BD1 3JW

Number:02127261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source