LIGHT MATTERS LIMITED

16 South End 16 South End, Surrey, CR0 1DN
StatusDISSOLVED
Company No.03981515
CategoryPrivate Limited Company
Incorporated27 Apr 2000
Age24 years, 5 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas russell / 27/04/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / murray robson / 27/04/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / glen haron / 27/04/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 30/09/01

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/07/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG DEVELOPMENTS LIMITED

CENTRAL HOUSE,HAMPTON HILL,TW12 1NS

Number:08416413
Status:ACTIVE
Category:Private Limited Company

HOTWELLS PRODUCTIONS LIMITED

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

PRODDIO R&D LTD

25 STUDLAND ROAD,REDCAR,TS10 2RE

Number:10019208
Status:ACTIVE
Category:Private Limited Company

SIMPLY HOLIDAYS LIMITED

1 HONISTER CLOSE,STANMORE,HA7 2EJ

Number:08318676
Status:ACTIVE
Category:Private Limited Company

TM BEAUTY LIMITED

THE OLD MANSE,STREET,BA16 0ER

Number:06773143
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