LIGHTS FOR LESS LIMITED

Unit 10, Block 8 Spiersbridge Terrace Unit 10, Block 8 Spiersbridge Terrace, Glasgow, G46 8JH, Scotland
StatusACTIVE
Company No.SC352520
CategoryPrivate Limited Company
Incorporated15 Dec 2008
Age15 years, 6 months, 2 days
JurisdictionScotland

SUMMARY

LIGHTS FOR LESS LIMITED is an active private limited company with number SC352520. It was incorporated 15 years, 6 months, 2 days ago, on 15 December 2008. The company address is Unit 10, Block 8 Spiersbridge Terrace Unit 10, Block 8 Spiersbridge Terrace, Glasgow, G46 8JH, Scotland.



Company Fillings

Cessation of a person with significant control

Date: 05 Jan 2024

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-27

Psc name: Pagazzi Lighting Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-27

Psc name: Pagazzi Lighting (Services) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-10

Officer name: Stephen Pryor

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-10

Officer name: Mr Alan Miller Pagan

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Kenneth Doak

Termination date: 2019-08-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Pryor

Appointment date: 2019-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: Unit 10, Block 8 Spiersbridge Terrace Thornliebank Glasgow G46 8JH

Old address: Kirkhill House, Broom Road East, Newton Mearns, Glasgow G77 5LL

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 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: 18 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 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: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mrs Laura Pagan

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Miller Pagan

Change date: 2014-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Iain Kenneth Doak

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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

Date: 10 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pagazzi lighting (concessions) LIMITED\certificate issued on 27/02/09

Documents

View document PDF

Incorporation company

Date: 15 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOATY ENGINEERING SERVICES LIMITED

207 KNUTSFORD ROAD, GRAPPENHALL,CHESHIRE,WA4 2QL

Number:06496128
Status:ACTIVE
Category:Private Limited Company

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

WOOTTON CHASE,BASINGSTOKE,RG23 8PE

Number:04343716
Status:ACTIVE
Category:Private Limited Company

CCCL TRADING LIMITED

8 MALDON ROAD,CHELMSFORD,CM3 4QQ

Number:07237629
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GS PROPERTY PARTNERSHIP LLP

155A WEST GREEN ROAD,LONDON,N15 5EA

Number:OC417862
Status:ACTIVE
Category:Limited Liability Partnership

SANCTUS IT SOLUTIONS LTD

2 BEECHWOOD DRIVE,BRADFORD,BD6 3AG

Number:10006890
Status:ACTIVE
Category:Private Limited Company

SUSAN ALLAN CONSULTANCY LIMITED

35 LAVANT STREET,PETERSFIELD,GU32 3EL

Number:07259160
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