LIGHT MATTERS LIMITED
Status | DISSOLVED |
Company No. | 03981515 |
Category | Private Limited Company |
Incorporated | 27 Apr 2000 |
Age | 24 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 3 months, 7 days |
SUMMARY
LIGHT MATTERS LIMITED is an dissolved private limited company with number 03981515. It was incorporated 24 years, 5 days ago, on 27 April 2000 and it was dissolved 3 years, 3 months, 7 days ago, on 26 January 2021. The company address is 16 South End 16 South End, Surrey, CR0 1DN.
Company Fillings
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Change person director company with change date
Date: 10 Aug 2017
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Anthony Russell
Change date: 2016-04-26
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glen Douglas Haron
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Change person secretary company with change date
Date: 23 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-27
Officer name: Glen Douglas Haron
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Anthony Russell
Change date: 2016-04-27
Documents
Change person director company with change date
Date: 23 Jun 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-27
Officer name: Glen Douglas Haron
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Murray William Robson
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Gazette filings brought up to date
Date: 05 Mar 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person director company with change date
Date: 25 May 2012
Action Date: 27 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-27
Officer name: Thomas Anthony Russell
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Anthony Russell
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Murray William Robson
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glen Douglas Haron
Change date: 2010-04-27
Documents
Accounts with accounts type dormant
Date: 06 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas russell / 27/04/2009
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / murray robson / 27/04/2009
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / glen haron / 27/04/2009
Documents
Accounts with accounts type dormant
Date: 18 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 01 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 04/04/01 from: third floor 63 gee street london EC1V 3RS
Documents
Legacy
Date: 24 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Legacy
Date: 24 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 24/08/00 from: hill house 1 little new street london EC4A 3TR
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/07/00--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mackstore LIMITED\certificate issued on 28/04/00
Documents
Some Companies
CENTRAL HOUSE,HAMPTON HILL,TW12 1NS
Number: | 08416413 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 08381750 |
Status: | ACTIVE |
Category: | Private Limited Company |
KB FITNESS & NUTRITION LIMITED
THE BARN,HENFIELD,BN5 9DP
Number: | 07831544 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STUDLAND ROAD,REDCAR,TS10 2RE
Number: | 10019208 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HONISTER CLOSE,STANMORE,HA7 2EJ
Number: | 08318676 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MANSE,STREET,BA16 0ER
Number: | 06773143 |
Status: | ACTIVE |
Category: | Private Limited Company |