LIGHTEX LIMITED
Status | DISSOLVED |
Company No. | 04549027 |
Category | Private Limited Company |
Incorporated | 30 Sep 2002 |
Age | 21 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 13 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 17 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil John Murphy
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Tollet
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
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
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
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/07; change of members
Documents
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
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/02/07--------- £ si [email protected]=9 £ ic 110/119
Documents
Legacy
Date: 13 Mar 2007
Category: Capital
Type: 88(2)O
Description: Ad 20/03/06--------- £ si [email protected]
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
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
Resolution
Date: 22 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 31 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si [email protected]=10 £ ic 100/110
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 122
Description: S-div 16/12/05
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/12/05
Documents
Resolution
Date: 15 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
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
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
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
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members; amend
Documents
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
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
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
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
153 C/O PAT & CO ACCOUNTANTS LTD,CROYDON,CR0 8SS
Number: | 11868314 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HUWS GRAY LTD HEAD OFFICE,LLANGEFNI,LL77 7JA
Number: | 11275148 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,LONDON,W4 5JL
Number: | 10431348 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |