LIGHTEX LIMITED

C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, London, E14 5NR
StatusDISSOLVED
Company No.04549027
CategoryPrivate Limited Company
Incorporated30 Sep 2002
Age21 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution13 Aug 2022
Years1 year, 9 months, 8 days

SUMMARY

LIGHTEX LIMITED is an dissolved private limited company with number 04549027. It was incorporated 21 years, 7 months, 21 days ago, on 30 September 2002 and it was dissolved 1 year, 9 months, 8 days ago, on 13 August 2022. The company address is C/O BEGBIES TRAYNOR C/O BEGBIES TRAYNOR, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2021

Action Date: 07 Aug 2021

Category: Address

Type: AD01

New address: 29th Floor 40 Bank Street London E14 5NR

Old address: David Rubin & Partners 26-28 Bedford Row London WC1R 4HE

Change date: 2021-08-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2021

Action Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2019

Action Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-08

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

New address: David Rubin & Partners 26-28 Bedford Row London WC1R 4HE

Change date: 2018-04-26

Old address: Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Bradley Rose

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Van Emden

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Van Emden

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bradley Rose

Change date: 2016-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Van Emden

Change date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-25

New address: Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ

Old address: 49 Theobald Street Borehamwood Hertfordshire WD6 4RT

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tollet

Termination date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Neil John Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Van Emden

Change date: 2015-05-04

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Oliver Van Emden

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Van Emden

Change date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Old address: 11 Ashcombe Gardens Edgware Middlesex HA8 8HR

Change date: 2015-09-28

New address: 49 Theobald Street Borehamwood Hertfordshire WD6 4RT

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Bradley Rose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 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: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Murphy

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Tollet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 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: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-16

Capital : 165.97 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 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: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2010

Action Date: 09 Dec 2009

Category: Capital

Type: SH01

Capital : 131.14 GBP

Date: 2009-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 04 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 20/08/08\gbp si [email protected]=2.46\gbp ic 1/3.46\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/02/07--------- £ si [email protected]=9 £ ic 110/119

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Capital

Type: 88(2)O

Description: Ad 20/03/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Resolution

Date: 22 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 13/04/06 from: c/o blackman van emden 12 peterborough road harrow middlesex HA1 2BB

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/03/06--------- £ si [email protected]=10 £ ic 100/110

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 122

Description: S-div 16/12/05

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/12/05

Documents

View document PDF

Resolution

Date: 15 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 14 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AAMD

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members; amend

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new world international LIMITED\certificate issued on 18/02/03

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODSTONE MERCEDES LTD

153 C/O PAT & CO ACCOUNTANTS LTD,CROYDON,CR0 8SS

Number:11868314
Status:ACTIVE
Category:Private Limited Company

HOLYHEAD TOPCO LIMITED

C/O HUWS GRAY LTD HEAD OFFICE,LLANGEFNI,LL77 7JA

Number:11275148
Status:ACTIVE
Category:Private Limited Company

MXTREALITY UK LTD

THE COURTYARD,LONDON,W4 5JL

Number:10431348
Status:ACTIVE
Category:Private Limited Company

RED SARAY LTD

13 MARY STREET,SUNDERLAND,SR1 3NH

Number:11842831
Status:ACTIVE
Category:Private Limited Company

THE CAMDEN COLLECTIVE HOLDCO LIMITED

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:10520889
Status:ACTIVE
Category:Private Limited Company

THE GLOBAL FOOD SAFETY COMPANY LIMITED

42 TOWNS END ROAD,BEDFORD,MK44 1HY

Number:08690681
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