Date | Description |
2025-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/25, NO UPDATES |
2024-11-11 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-26 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-05-31 |
delete index_pages_linkeddomain pinterest.co.uk |
2023-05-31 |
delete index_pages_linkeddomain thelightunit.co.uk |
2023-05-31 |
delete source_ip 51.105.58.94 |
2023-05-31 |
insert index_pages_linkeddomain cambition.co.uk |
2023-05-31 |
insert source_ip 51.132.184.201 |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
2020-04-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCINDA AVISS |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-28 |
delete source_ip 185.119.173.186 |
2019-09-28 |
insert source_ip 51.105.58.94 |
2019-09-03 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-27 |
update website_status FlippedRobots => OK |
2019-05-27 |
delete source_ip 54.77.250.221 |
2019-05-27 |
insert source_ip 185.119.173.186 |
2019-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2019-03-16 |
update statutory_documents DIRECTOR APPOINTED MISS ELEANOR PASCALE LUCINDA STEVENS |
2018-11-10 |
update website_status OK => FlippedRobots |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-29 |
delete source_ip 188.65.112.70 |
2017-09-29 |
insert source_ip 54.77.250.221 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2017-02-13 |
update website_status IndexPageFetchError => OK |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-04-18 |
update statutory_documents 24/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
update website_status OK => IndexPageFetchError |
2015-11-08 |
delete address 4 PENN FARM STUDIOS, HARSTON ROAD, HASLINGFIELD CAMBRIDGE CB23 1JZ |
2015-11-08 |
insert address THE LIGHT UNIT THE LIGHT UNIT 1&2A, BUTTON END INDUSTRIAL ESTATE HARSTON CAMBRIDGESHIRE UNITED KINGDOM CB22 7GX |
2015-11-08 |
update registered_address |
2015-10-13 |
delete address 4 Penn Farm Studios, Harston Road Haslingfield, Cambridge, CB23 1JZ |
2015-10-13 |
insert address The Light Unit, 1&2A, Button End Industrial Estate, Harston, Cambs. CB22 7GX |
2015-10-13 |
update primary_contact 4 Penn Farm Studios, Harston Road Haslingfield, Cambridge, CB23 1JZ => The Light Unit, 1&2A, Button End Industrial Estate, Harston, Cambs. CB22 7GX |
2015-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2015 FROM
4 PENN FARM STUDIOS, HARSTON
ROAD, HASLINGFIELD
CAMBRIDGE
CB23 1JZ |
2015-07-16 |
update website_status FailedRobots => OK |
2015-07-16 |
insert general_emails in..@cambridgewoodworks.org.uk |
2015-07-16 |
insert general_emails in..@ely-planning.co.uk |
2015-07-16 |
insert general_emails in..@haysomwardmiller.co.uk |
2015-07-16 |
insert general_emails in..@ian-abrams-architects.co.uk |
2015-07-16 |
insert general_emails in..@lightingsensations.co.uk |
2015-07-16 |
insert general_emails in..@paceassociatesltd.co.uk |
2015-07-16 |
insert address 4 Penn Farm Studios, Harston Road Haslingfield, Cambridge, CB23 1JZ |
2015-07-16 |
insert alias Lighting Sensations LTD |
2015-07-16 |
insert email in..@cambridgewoodworks.org.uk |
2015-07-16 |
insert email in..@ely-planning.co.uk |
2015-07-16 |
insert email in..@haysomwardmiller.co.uk |
2015-07-16 |
insert email in..@ian-abrams-architects.co.uk |
2015-07-16 |
insert email in..@lightingsensations.co.uk |
2015-07-16 |
insert email in..@paceassociatesltd.co.uk |
2015-07-16 |
insert email le..@robinsonframes.co.uk |
2015-07-16 |
insert email ti..@oneservice.co.uk |
2015-07-16 |
insert index_pages_linkeddomain macrolux.net |
2015-07-16 |
insert phone 01223 578 545 |
2015-07-16 |
insert phone 01223 870 048 |
2015-07-16 |
insert phone 01223 872 690 |
2015-07-16 |
insert phone 01223 873 123 |
2015-07-16 |
insert phone 01763 853 548 |
2015-07-16 |
insert phone 01799 543 533 |
2015-07-16 |
insert phone 07561 326 352 |
2015-07-16 |
update primary_contact null => 4 Penn Farm Studios, Harston Road Haslingfield, Cambridge, CB23 1JZ |
2015-07-16 |
update robots_txt_status www.lightingsensations.co.uk: 404 => 200 |
2015-07-08 |
update num_mort_charges 1 => 2 |
2015-07-08 |
update num_mort_outstanding 1 => 2 |
2015-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057549240002 |
2015-06-18 |
update website_status FlippedRobots => FailedRobots |
2015-05-27 |
update website_status FailedRobots => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-04-27 |
update website_status FlippedRobots => FailedRobots |
2015-04-21 |
update statutory_documents 24/03/15 FULL LIST |
2015-04-07 |
update website_status FailedRobots => FlippedRobots |
2015-03-10 |
update website_status FlippedRobots => FailedRobots |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-19 |
update website_status OK => FlippedRobots |
2015-02-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057549240001 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-30 |
delete address 4 Penn Farm Studios, Harston Road
Haslingfield, Cambridge, CB23 1JZ |
2014-06-30 |
delete alias Lighting Sensations (UK) Ltd. |
2014-06-30 |
delete index_pages_linkeddomain ideasbyeden.co.uk |
2014-06-30 |
delete index_pages_linkeddomain lightingsensationsglobal.co.uk |
2014-06-30 |
delete index_pages_linkeddomain thefreelancer.biz |
2014-06-30 |
delete registration_number 05754924 |
2014-06-30 |
delete source_ip 79.170.40.46 |
2014-06-30 |
insert index_pages_linkeddomain cambition.co.uk |
2014-06-30 |
insert source_ip 188.65.112.70 |
2014-06-30 |
update primary_contact 4 Penn Farm Studios, Harston Road, Haslingfield, Cambridge, CB23 1JZ => null |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-04-17 |
update statutory_documents 24/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-06-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-06 |
update statutory_documents 06/06/13 STATEMENT OF CAPITAL GBP 1 |
2013-04-18 |
update statutory_documents 24/03/13 FULL LIST |
2013-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN STEVENS / 05/04/2013 |
2012-08-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 24/03/12 FULL LIST |
2012-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN STEVENS / 06/01/2011 |
2012-05-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA KATE STEVENS / 06/01/2011 |
2011-10-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 24/03/11 FULL LIST |
2010-06-03 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 24/03/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN STEVENS / 01/01/2010 |
2009-09-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2008-10-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-01-23 |
update statutory_documents SECRETARY RESIGNED |
2008-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2007-04-18 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
4 PENN FARM STUDIOS, HARSTON
ROAD, HASLINGFIELD
CAMBRIDGE
CB3 7JZ |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-03-26 |
update statutory_documents SECRETARY RESIGNED |
2006-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |