-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
STRUCK OFF AND DISSOLVED (2014-07-29) - GAZ2
-
FIRST GAZETTE (2014-04-15) - GAZ1
keyboard_arrow_right 2013
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-09-27) - DISS16(SOAS)
-
FIRST GAZETTE (2013-07-09) - GAZ1
keyboard_arrow_right 2012
-
17/06/12 FULL LIST (2012-07-13) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRINGTON DAWSON / 01/01/2012 (2012-07-13) - CH01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-20) - AA
keyboard_arrow_right 2011
-
17/06/11 FULL LIST (2011-07-07) - AR01
-
REGISTERED OFFICE CHANGED ON 06/07/2011 FROM (2011-07-06) - AD01
-
11/05/11 STATEMENT OF CAPITAL GBP 100 (2011-05-11) - SH06
-
30/06/10 TOTAL EXEMPTION SMALL (2011-03-16) - AA
-
APPOINTMENT TERMINATED, DIRECTOR DAVID COUSINS (2011-02-07) - TM01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 07/02/2011 (2011-02-07) - CH01
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED MR GEOFFREY HICKS (2010-08-04) - AP01
-
12/07/10 STATEMENT OF CAPITAL GBP 10000 (2010-07-13) - SH01
-
17/06/10 FULL LIST (2010-07-12) - AR01
-
DIRECTOR APPOINTED MR KEVIN BARRINGTON DAWSON (2010-07-12) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ADRIAN RAY / 17/06/2010 (2010-07-12) - CH01
-
APPOINTMENT TERMINATED, DIRECTOR ELECTRICAL EXPRESS UK LTD (2010-07-12) - TM01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COUSINS / 17/06/2010 (2010-07-12) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS MEI YUNG CAROL AU-YEUNG / 17/06/2010 (2010-07-12) - CH01
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-06-17) - NEWINC