LIGHTUNION LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.08436630
CategoryPrivate Limited Company
Incorporated08 Mar 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution13 May 2023
Years1 year, 1 month, 6 days

SUMMARY

LIGHTUNION LIMITED is an dissolved private limited company with number 08436630. It was incorporated 11 years, 3 months, 11 days ago, on 08 March 2013 and it was dissolved 1 year, 1 month, 6 days ago, on 13 May 2023. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2022

Action Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-15

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2021-01-04

Old address: 12 Heston Walk Oxley Park Milton Keynes Buckinghamshire MK4 4JP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 11 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suniana Vali

Change date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suniana Vali

Documents

View document PDF

Capital allotment shares

Date: 21 May 2014

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-03-08

Documents

View document PDF

Capital allotment shares

Date: 21 May 2014

Action Date: 08 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-08

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Incorporation company

Date: 08 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE RECYCLING MACHINERY LTD

JANELLE HOUSE,HERTFORD,SG12 1QN

Number:04584175
Status:ACTIVE
Category:Private Limited Company

GRANGEMOUTH CABINS & CONTAINERS LTD

SUITE 1/10C FALKIRK BUSINESS HUB,FALKIRK,FK1 1LL

Number:SC443679
Status:ACTIVE
Category:Private Limited Company

NJN CAPITAL LIMITED

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:08374292
Status:ACTIVE
Category:Private Limited Company

PERRIS MOULDINGS LTD

552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:04559814
Status:ACTIVE
Category:Private Limited Company

RAD ELECTRICS LTD

62 HORSE FAIR LANE,KETTERING,NN14 6GT

Number:10383309
Status:ACTIVE
Category:Private Limited Company

SKYLARKS LIMITED

28 TERMINUS ROAD,S YORKSHIRE,S7 2LH

Number:05418165
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