LIGHTFLOWS LIMITED

Unit 2, The Surrey Technology Centre Surrey Technology Centre, Occam Road Unit 2, The Surrey Technology Centre Surrey Technology Centre, Occam Road, Guildford, GU2 7YG, Surrey
StatusACTIVE
Company No.06746184
CategoryPrivate Limited Company
Incorporated11 Nov 2008
Age15 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

LIGHTFLOWS LIMITED is an active private limited company with number 06746184. It was incorporated 15 years, 7 months, 16 days ago, on 11 November 2008. The company address is Unit 2, The Surrey Technology Centre Surrey Technology Centre, Occam Road Unit 2, The Surrey Technology Centre Surrey Technology Centre, Occam Road, Guildford, GU2 7YG, Surrey.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2021

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ahhone Holdings Ltd

Notification date: 2020-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2021

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Damian Hicks

Cessation date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Mr Matthew Damian Hicks

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Damian Hicks

Notification date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather & Co

Cessation date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-01

Psc name: Ahhone Holdings Ltd

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Matthew Damian Hicks

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Damian Hicks

Cessation date: 2020-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Idoya Garrido Aouni Bey

Cessation date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ahhone Holdings Ltd

Notification date: 2020-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Dec 2019

Action Date: 23 May 2019

Category: Capital

Type: SH02

Date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Idoya Garrido Aouni Bey

Notification date: 2019-09-27

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-23

Psc name: Mr Matthew Damian Hicks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: Unit 11a 40 Occam Road Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG

New address: Unit 2, the Surrey Technology Centre Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Matthew Damian Hicks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: Unit 57 Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford GU2 7YG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Mr Matthew Damian Hicks

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 11 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EJ LETTINGS LTD

THE HALL,ELY,CB7 5AA

Number:08132976
Status:ACTIVE
Category:Private Limited Company

G. B. REFINISH SUPPLIES LTD

UNIT 15 QUADRANT COURT,DARTFORD,DA9 9AY

Number:04725336
Status:ACTIVE
Category:Private Limited Company

GOGOBEEN LTD

FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC537812
Status:ACTIVE
Category:Private Limited Company

GROWFACTOR LIMITED

WEWORK C/O GROWFACTOR LIMITED ALDWYCH HOUSE,LONDON,WC2B 4HN

Number:07506405
Status:ACTIVE
Category:Private Limited Company

HOLY GROUND LTD

28 SANDY HILL ROAD,LONDON,SE18 7AZ

Number:11277920
Status:ACTIVE
Category:Private Limited Company

THE CHALK VALLEY SHEPHERDS HUT COMPANY LIMITED

IMPSTONE HOUSE CHURCH STREET,SALISBURY,SP5 5BN

Number:10559320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source