LIGHTIQ LIMITED

Register to unlock more data on OkredoRegister

LIGHTIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04263949

Incorporation date

02/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 45 Penton Place, London SE17 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2001)
dot icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Satisfaction of charge 042639490002 in full
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon07/01/2022
Registered office address changed from Unit 6 Roslin Square Roslin Road London W3 8DH England to Unit 1 45 Penton Place London SE17 3DN on 2022-01-07
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon16/07/2020
Registration of charge 042639490002, created on 2020-07-15
dot icon16/04/2020
Registered office address changed from The Mews 1a Birkenhead Street London WC1H 8BA to Unit 6 Roslin Square Roslin Road London W3 8DH on 2020-04-16
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Sub-division of shares on 2018-04-12
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/08/2017
Secretary's details changed for Mr Philip Edward Moule on 2017-08-15
dot icon15/08/2017
Director's details changed for Mrs Rebecca Jane Veronica Weir on 2017-08-15
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon02/08/2017
Director's details changed for Mr Philip Edward Moule on 2017-08-02
dot icon04/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon25/08/2015
Registered office address changed from The Mews 1a Birkenhead Street London WC1H 8BA England to The Mews 1a Birkenhead Street London WC1H 8BA on 2015-08-25
dot icon25/08/2015
Registered office address changed from 1 Rylett Studios 77 Rylett Crescent, London W12 9RP to The Mews 1a Birkenhead Street London WC1H 8BA on 2015-08-25
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Appointment of Mr Gerardo Olvera Sandoval as a director on 2014-10-20
dot icon18/09/2014
Satisfaction of charge 1 in full
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Philip Edward Moule on 2010-08-02
dot icon03/08/2010
Director's details changed for Rebecca Weir on 2010-08-02
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon24/08/2009
Director and secretary's change of particulars / philip moule / 18/08/2009
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 02/08/08; full list of members
dot icon04/08/2008
Director's change of particulars / rebecca weir / 12/11/2007
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/08/2007
Return made up to 02/08/07; full list of members
dot icon08/08/2007
Secretary's particulars changed;director's particulars changed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2006
Return made up to 02/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/06/2006
Registered office changed on 07/06/06 from: carpenters yard 27 gironde road fulham london SW6 7DY
dot icon18/05/2006
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 02/08/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 02/08/04; full list of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/08/2003
Return made up to 02/08/03; full list of members
dot icon27/05/2003
Nc inc already adjusted 08/05/03
dot icon27/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/05/2003
Ad 12/05/03--------- £ si 100@1=100 £ ic 100/200
dot icon19/05/2003
Resolutions
dot icon19/05/2003
Resolutions
dot icon09/05/2003
New director appointed
dot icon29/08/2002
Ad 19/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/08/2002
Return made up to 02/08/02; full list of members
dot icon19/06/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon17/10/2001
Accounting reference date shortened from 31/08/02 to 31/07/02
dot icon08/10/2001
Registered office changed on 08/10/01 from: 23 earls court square london SW5 9BY
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
New director appointed
dot icon10/08/2001
Registered office changed on 10/08/01 from: regent house 316 beulah hill london SE19 3HF
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned
dot icon02/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
562.20K
-
0.00
406.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Rebecca Jane Veronica
Director
02/08/2001 - Present
-
Moule, Philip Edward
Director
28/04/2003 - Present
-
Olvera Sandoval, Gerardo
Director
20/10/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTIQ LIMITED

LIGHTIQ LIMITED is an(a) Active company incorporated on 02/08/2001 with the registered office located at Unit 1 45 Penton Place, London SE17 3DN. 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 LIGHTIQ LIMITED?

toggle

LIGHTIQ LIMITED is currently Active. It was registered on 02/08/2001 .

Where is LIGHTIQ LIMITED located?

toggle

LIGHTIQ LIMITED is registered at Unit 1 45 Penton Place, London SE17 3DN.

What does LIGHTIQ LIMITED do?

toggle

LIGHTIQ LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for LIGHTIQ LIMITED?

toggle

The latest filing was on 13/08/2025: Confirmation statement made on 2025-08-02 with no updates.