BRIGHTON LIGHTS SOFTWARE LTD

Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX
StatusLIQUIDATION
Company No.07775279
CategoryPrivate Limited Company
Incorporated15 Sep 2011
Age12 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

BRIGHTON LIGHTS SOFTWARE LTD is an liquidation private limited company with number 07775279. It was incorporated 12 years, 8 months, 5 days ago, on 15 September 2011. The company address is Unit 4 Madison Court Unit 4 Madison Court, Leeds, LS10 1DX.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2023

Action Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

Old address: 22a Main Street Garforth Leeds LS25 1AA

New address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 22a Main Street Garforth Leeds LS25 1AA

Old address: 73 Harbour Way Shoreham-by-Sea West Sussex BN43 5BX

Change date: 2022-07-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

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: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 21 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 16 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts amended with made up date

Date: 07 Jul 2014

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

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

Change registered office address company with date old address

Date: 20 May 2014

Action Date: 20 May 2014

Category: Address

Type: AD01

Change date: 2014-05-20

Old address: 201 Dyke Road Hove East Sussex BN3 1TL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mark Sedgwick

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2011

Action Date: 15 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-15

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 15 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERIGHT CLEAN LTD

30 30 CLIFTON GARDENS,LONDON,NW11 7EL

Number:09927305
Status:ACTIVE
Category:Private Limited Company

GROHE LIMITED

WORLD BUSINESS CENTRE 2 NEWALL ROAD,HOUNSLOW,TW6 2SF

Number:00770795
Status:ACTIVE
Category:Private Limited Company

LOXWOOD MOORE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09983666
Status:ACTIVE
Category:Private Limited Company

MARCON MEDICAL LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07719089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MX 5 CITY LIMITED

UNITS 19C AND 19D LANGTHWAITE ROAD,SOUTH KIRKBY,WF9 3AP

Number:11372345
Status:ACTIVE
Category:Private Limited Company
Number:05389441
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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