• UK
  • LIGHTWISE UK LTD - 34, Boulevard, Weston-Super-Mare, Somerset, United Kingdom

Company Information

Company registration number
06935941
Company Status
CLOSED
Country
United Kingdom
Registered Address
34
Boulevard
Weston-Super-Mare
Somerset
BS23 1NF
England
34, Boulevard, Weston-Super-Mare, Somerset, BS23 1NF, England UK

Management

Managing Directors
MEI YUNG CAROL AU-YEUNG
KEVIN BARRINGTON DENNING
GEOFFREY HICKS
MALCOLM ADRIAN RAY
Company secretaries
MEI YUNG CAROL AU-YEUNG

Company Details

Type of Business
ltd
Incorporated
2009-06-17
Dissolved on
2014-07-29
SIC/NACE
32990 - Other manufacturing n.e.c.

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2013-03-31
Last Date: 30/06/2011

LIGHTWISE UK LTD Company Description

LIGHTWISE UK LTD is a ltd registered in United Kingdom with the Company reg no 06935941. Its current trading status is "closed". It was registered 2009-06-17. It has declared SIC or NACE codes as "32990 - Other manufacturing n.e.c.". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/06/2011.It can be contacted at 34 .
More information

Get LIGHTWISE UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Lightwise Uk Ltd - 34, Boulevard, Weston-Super-Mare, Somerset, United Kingdom

Did you know? kompany provides original and official company documents for LIGHTWISE UK LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • STRUCK OFF AND DISSOLVED (2014-07-29) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2014-04-15) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-09-27) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2013-07-09) - GAZ1

    Add to Cart
     
  • 17/06/12 FULL LIST (2012-07-13) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRINGTON DAWSON / 01/01/2012 (2012-07-13) - CH01

    Add to Cart
     
  • 30/06/11 TOTAL EXEMPTION SMALL (2012-03-20) - AA

    Add to Cart
     
  • 17/06/11 FULL LIST (2011-07-07) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 06/07/2011 FROM (2011-07-06) - AD01

    Add to Cart
     
  • 11/05/11 STATEMENT OF CAPITAL GBP 100 (2011-05-11) - SH06

    Add to Cart
     
  • 30/06/10 TOTAL EXEMPTION SMALL (2011-03-16) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DAVID COUSINS (2011-02-07) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 07/02/2011 (2011-02-07) - CH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR GEOFFREY HICKS (2010-08-04) - AP01

    Add to Cart
     
  • 12/07/10 STATEMENT OF CAPITAL GBP 10000 (2010-07-13) - SH01

    Add to Cart
     
  • 17/06/10 FULL LIST (2010-07-12) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR KEVIN BARRINGTON DAWSON (2010-07-12) - AP01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN RAY / 17/06/2010 (2010-07-12) - CH01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ELECTRICAL EXPRESS UK LTD (2010-07-12) - TM01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COUSINS / 17/06/2010 (2010-07-12) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 17/06/2010 (2010-07-12) - CH01

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-06-17) - NEWINC

    Add to Cart
     

expand_less