LIGHTEX LIMITED

Register to unlock more data on OkredoRegister

LIGHTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04549027

Incorporation date

29/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon13/08/2022
Final Gazette dissolved following liquidation
dot icon13/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2021
Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-08-07
dot icon10/06/2021
Liquidators' statement of receipts and payments to 2021-04-08
dot icon12/06/2020
Liquidators' statement of receipts and payments to 2020-04-08
dot icon05/06/2019
Liquidators' statement of receipts and payments to 2019-04-08
dot icon17/05/2018
Statement of affairs
dot icon26/04/2018
Registered office address changed from Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 2018-04-26
dot icon24/04/2018
Appointment of a voluntary liquidator
dot icon24/04/2018
Resolutions
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/07/2016
Director's details changed for Mr Bradley Rose on 2016-07-01
dot icon25/07/2016
Director's details changed for Mr Oliver Van Emden on 2016-07-01
dot icon25/07/2016
Director's details changed for Mr Oliver Van Emden on 2016-07-01
dot icon25/07/2016
Director's details changed for Mr Bradley Rose on 2016-07-01
dot icon25/07/2016
Secretary's details changed for Mr Oliver Van Emden on 2016-07-01
dot icon25/07/2016
Registered office address changed from 49 Theobald Street Borehamwood Hertfordshire WD6 4RT to Kinetic Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 2016-07-25
dot icon13/11/2015
Termination of appointment of Paul Tollet as a director on 2015-11-12
dot icon13/11/2015
Termination of appointment of Neil John Murphy as a director on 2015-11-12
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/10/2015
Secretary's details changed for Mr Oliver Van Emden on 2015-05-04
dot icon29/09/2015
Director's details changed for Mr Oliver Van Emden on 2015-05-01
dot icon28/09/2015
Director's details changed for Mr Oliver Van Emden on 2015-05-01
dot icon28/09/2015
Registered office address changed from 11 Ashcombe Gardens Edgware Middlesex HA8 8HR to 49 Theobald Street Borehamwood Hertfordshire WD6 4RT on 2015-09-28
dot icon28/09/2015
Director's details changed for Mr Bradley Rose on 2015-05-01
dot icon21/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/02/2013
Appointment of Mr Neil John Murphy as a director
dot icon25/02/2013
Appointment of Mr Paul Tollet as a director
dot icon19/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/09/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon22/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/04/2009
Amended accounts made up to 2008-09-30
dot icon30/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 30/09/08; full list of members
dot icon04/09/2008
Ad 20/08/08\gbp si [email protected]=2.46\gbp ic 1/3.46\
dot icon19/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 30/09/07; change of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/03/2007
Ad 14/02/07--------- £ si [email protected]=9 £ ic 110/119
dot icon13/03/2007
Ad 20/03/06--------- £ si [email protected]
dot icon17/10/2006
Return made up to 30/09/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/05/2006
Resolutions
dot icon13/04/2006
Registered office changed on 13/04/06 from: c/o blackman van emden 12 peterborough road harrow middlesex HA1 2BB
dot icon31/03/2006
Ad 20/03/06--------- £ si [email protected]=10 £ ic 100/110
dot icon29/12/2005
Memorandum and Articles of Association
dot icon29/12/2005
S-div 16/12/05
dot icon29/12/2005
Resolutions
dot icon29/12/2005
Resolutions
dot icon15/12/2005
Memorandum and Articles of Association
dot icon15/12/2005
Nc inc already adjusted 05/12/05
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon14/06/2004
Amended accounts made up to 2003-09-30
dot icon08/06/2004
Return made up to 30/09/03; full list of members; amend
dot icon16/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon16/10/2003
Return made up to 30/09/03; full list of members
dot icon18/02/2003
Certificate of change of name
dot icon18/10/2002
New secretary appointed;new director appointed
dot icon18/10/2002
New director appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon30/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Bradley David
Director
29/09/2002 - Present
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/2002 - 29/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/09/2002 - 29/09/2002
43699
Tollet, Paul
Director
31/03/2011 - 11/11/2015
1
Van Emden, Oliver
Secretary
29/09/2002 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTEX LIMITED

LIGHTEX LIMITED is an(a) Dissolved company incorporated on 29/09/2002 with the registered office located at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTEX LIMITED?

toggle

LIGHTEX LIMITED is currently Dissolved. It was registered on 29/09/2002 and dissolved on 12/08/2022.

Where is LIGHTEX LIMITED located?

toggle

LIGHTEX LIMITED is registered at C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London E14 5NR.

What does LIGHTEX LIMITED do?

toggle

LIGHTEX LIMITED operates in the Weaving of textiles (13.20 - SIC 2007) sector.

What is the latest filing for LIGHTEX LIMITED?

toggle

The latest filing was on 13/08/2022: Final Gazette dissolved following liquidation.