Download leads from Nexok and grow your business. Find out more

Light Design Limited

Documents

Total Documents56
Total Pages212

Filing History

28 September 2017Total exemption full accounts made up to 30 April 2017
12 June 2017Confirmation statement made on 30 May 2017 with updates
5 October 2016Total exemption small company accounts made up to 30 April 2016
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
14 November 2015Total exemption small company accounts made up to 30 April 2015
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
29 January 2015Total exemption small company accounts made up to 30 April 2014
26 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
2 January 2014Total exemption small company accounts made up to 30 April 2013
27 June 2013Register inspection address has been changed from Unit 3D Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
20 November 2012Registered office address changed from Unit 3D Barlow Way Fairview Industrial Park Rainham Essex RM13 8BT United Kingdom on 20 November 2012
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
9 January 2012Total exemption small company accounts made up to 30 April 2011
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
19 January 2011Total exemption small company accounts made up to 30 April 2010
10 June 2010Register inspection address has been changed
10 June 2010Secretary's details changed for Ms Susan Margaret Bushnell on 30 May 2010
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
10 June 2010Director's details changed for Mr John Terry Lewsey on 30 May 2010
10 June 2010Register(s) moved to registered inspection location
18 January 2010Total exemption small company accounts made up to 30 April 2009
24 June 2009Location of register of members
24 June 2009Registered office changed on 24/06/2009 from unit 3D 22 barlow way rainham essex RM13 8BT united kingdom
24 June 2009Return made up to 30/05/09; full list of members
24 June 2009Location of debenture register
31 January 2009Total exemption small company accounts made up to 30 April 2008
6 August 2008Appointment terminated director michael lewsey
9 June 2008Return made up to 30/05/08; full list of members
9 June 2008Registered office changed on 09/06/2008 from 35 edmund road chafford hundred grays essex RM16 6HA
9 June 2008Location of register of members
9 June 2008Location of debenture register
5 February 2008Total exemption small company accounts made up to 30 April 2007
30 July 2007Return made up to 30/05/07; full list of members
21 April 2007New director appointed
5 April 2007Memorandum and Articles of Association
26 March 2007Company name changed light design group LIMITED\certificate issued on 26/03/07
29 January 2007Total exemption small company accounts made up to 30 April 2006
23 June 2006Return made up to 30/05/06; full list of members
7 June 2006Memorandum and Articles of Association
19 May 2006Company name changed visual reality lasers LIMITED\certificate issued on 19/05/06
31 January 2006Total exemption small company accounts made up to 30 April 2005
15 June 2005Return made up to 30/05/05; full list of members
2 March 2005Total exemption small company accounts made up to 30 April 2004
23 July 2004Return made up to 30/05/04; full list of members
19 March 2004Total exemption small company accounts made up to 30 April 2003
25 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/03
21 January 2003Resolutions
  • ELRES ‐ Elective resolution
5 December 2002Accounting reference date shortened from 31/05/03 to 30/04/03
18 June 2002New director appointed
18 June 2002New secretary appointed
18 June 2002Director resigned
18 June 2002Registered office changed on 18/06/02 from: 12-14 saint marys street newport shropshire TF10 7AB
18 June 2002Secretary resigned
30 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing