LIGHT 'N' EASY LIMITED

Strathclyde Business Centre Strathclyde Business Centre, Glasgow, G40 4JD, Scotland
StatusACTIVE
Company No.SC166815
CategoryPrivate Limited Company
Incorporated04 Jul 1996
Age28 years, 29 days
JurisdictionScotland

SUMMARY

LIGHT 'N' EASY LIMITED is an active private limited company with number SC166815. It was incorporated 28 years, 29 days ago, on 04 July 1996. The company address is Strathclyde Business Centre Strathclyde Business Centre, Glasgow, G40 4JD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 05 Jul 2024

Action Date: 04 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-21

Old address: Park Lane House 47 Broad Street Glasgow G40 2DW

New address: Strathclyde Business Centre 120 Carstairs St Glasgow G40 4JD

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfred Spencer

Notification date: 2020-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Brodie Alexander

Cessation date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 20,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Alf Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts amended with made up date

Date: 24 Aug 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AAMD

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1997

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 20/09/96 from: 7 york street ayr KA8 8AN

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4M HIRE LTD

1ST FLOOR, 1,LONDON,EC1A 9PT

Number:09820660
Status:ACTIVE
Category:Private Limited Company

CONSTANTA'S BEAUTY LTD

248 HIGH ROAD,HARROW,HA3 7BB

Number:10993035
Status:ACTIVE
Category:Private Limited Company

FLOWERS FOR ALL OCCASIONS LIMITED

70 WOOD STREET,LONDON,E17 3HT

Number:11886073
Status:ACTIVE
Category:Private Limited Company

J. PLOSKER & CO. LIMITED

7 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:00366297
Status:ACTIVE
Category:Private Limited Company

N.C.S. (TRAILERS) LIMITED

4TH FLOOR FOUNTAIN PRECINT,SHEFFIELD,S1 2JA

Number:02246347
Status:LIQUIDATION
Category:Private Limited Company

SIBLEY ELECTRICAL LIMITED

7 COGGESHALL ROAD,COLCHESTER,CO6 2JP

Number:03926331
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