LIGHTSOURCE - History of Changes


DateDescription
2025-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES
2024-05-01 update statutory_documents 31/12/23 UNAUDITED ABRIDGED
2024-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-09-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-05-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-03-09 delete index_pages_linkeddomain nibitcoin.com
2022-03-09 delete source_ip 13.79.151.46
2022-03-09 insert index_pages_linkeddomain linkedin.com
2022-03-09 insert index_pages_linkeddomain visualsoft.co.uk
2022-03-09 insert registration_number NI054872
2022-03-09 insert source_ip 80.66.203.177
2022-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 4 => 12
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-09-30
2022-01-18 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents PREVSHO FROM 30/04/2022 TO 31/12/2021
2021-12-08 insert about_pages_linkeddomain nibitcoin.com
2021-12-08 insert career_pages_linkeddomain nibitcoin.com
2021-12-08 insert contact_pages_linkeddomain nibitcoin.com
2021-12-08 insert index_pages_linkeddomain nibitcoin.com
2021-12-08 insert portfolio_pages_linkeddomain nibitcoin.com
2021-12-08 insert product_pages_linkeddomain nibitcoin.com
2021-12-08 insert terms_pages_linkeddomain nibitcoin.com
2021-08-07 delete address B102 PORTVIEW 310 NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 1HE
2021-08-07 insert address THE ENGINE ROOM PORTVIEW TRADE CENTRE 310 NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 1HE
2021-08-07 update registered_address
2021-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2021 FROM B102 PORTVIEW 310 NEWTOWNARDS ROAD BELFAST BT4 1HE NORTHERN IRELAND
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWBEK / 29/07/2021
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-15 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-10 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-10-08 delete address Unit B102 Portview Trade Center, 310 Newtownards Road, Belfast, BT4 1HE. United Kingdom
2019-10-08 delete address Unit B102 Portview Trade Center, 310 Newtownards Road, Belfast, BT4 1HE
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0548720001
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2019-03-03 delete support_emails su..@thelightsource.co.uk
2019-03-03 insert sales_emails sa..@thelightsource.co.uk
2019-03-03 delete address 14 Boucher Way, Belfast, Northern Ireland
2019-03-03 delete email su..@thelightsource.co.uk
2019-03-03 insert address Unit B102 Portview Trade Center, 310 Newtownards Road, Belfast, BT4 1HE. United Kingdom
2019-03-03 insert email sa..@thelightsource.co.uk
2018-10-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-12 update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 1.00
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-19 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWBEC / 25/04/2018
2018-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWBEC / 31/01/2018
2018-05-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 25/04/2018
2018-05-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 31/01/2018
2018-03-30 delete address B102 Portview, 310 Newtownards Road, Belfast, BT4 1HE
2018-03-30 delete fax +44 (0)845 544 2615
2018-03-30 insert address Unit 26 Kilwee Business Park, Upper Dunmurry Lane, Belfast, BT17 0HD. United Kingdom
2018-03-30 insert address Unit B102 Portview Trade Center, 310 Newtownards Road, Belfast, BT4 1HE
2018-03-30 insert phone +44 (0) 28 9066 6615
2018-03-30 update primary_contact B102 Portview, 310 Newtownards Road, Belfast, BT4 1HE => Unit B102 Portview Trade Center, 310 Newtownards Road, Belfast, BT4 1HE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-02-10 delete source_ip 87.106.131.26
2018-02-10 insert source_ip 13.79.151.46
2018-02-08 update statutory_documents 31/01/17 STATEMENT OF CAPITAL GBP 2
2018-02-08 update statutory_documents 30/04/17 STATEMENT OF CAPITAL GBP 1.54
2018-02-05 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 18/09/2017
2017-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 18/09/2017
2017-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 18/09/2017
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BROWN
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHURCHILL BROWN
2017-06-20 update statutory_documents DIRECTOR APPOINTED MR ANTHONY BROWN
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IDA BROWN
2017-03-01 update statutory_documents REDUCE ISSUED CAPITAL 24/01/2017
2017-03-01 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 1
2017-02-17 update statutory_documents SOLVENCY STATEMENT DATED 24/01/17
2017-02-17 update statutory_documents STATEMENT BY DIRECTORS
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 14 BOUCHER WAY BELFAST NORTHERN IRELAND BT12 6RE
2016-08-07 insert address B102 PORTVIEW 310 NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 1HE
2016-08-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-07-07 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2016 FROM 14 BOUCHER WAY BELFAST NORTHERN IRELAND BT12 6RE
2016-06-10 update statutory_documents 25/04/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR BROWN / 20/04/2016
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHURCHILL BROWN / 20/04/2016
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IDA JANE BROWN / 20/04/2016
2016-05-24 update statutory_documents DIRECTOR APPOINTED MR ARTHUR BROWN
2016-05-24 update statutory_documents DIRECTOR APPOINTED MRS IDA BROWN
2016-05-20 update statutory_documents SUB-DIVISION 26/04/15
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-08-10 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-07-31 update statutory_documents 25/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-21 update statutory_documents 25/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2014-02-07 update returns_next_due_date 2013-05-23 => 2014-05-23
2014-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ARTHUR BROWN
2014-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BROWN
2014-01-23 update statutory_documents 25/04/13 FULL LIST
2014-01-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-09-28 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-23 update statutory_documents FIRST GAZETTE
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-21 insert sic_code 47540 - Retail sale of electrical household appliances in specialised stores
2013-06-21 update returns_last_madeup_date 2011-04-25 => 2012-04-25
2013-06-21 update returns_next_due_date 2012-05-23 => 2013-05-23
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 25/04/12 FULL LIST
2012-01-24 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-29 update statutory_documents 25/04/11 FULL LIST
2011-08-26 update statutory_documents FIRST GAZETTE
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 25/04/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BROWN / 25/04/2010
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROWN / 25/04/2010
2010-07-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ARTHUR BROWN / 25/04/2010
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-12 update statutory_documents 25/04/09 ANNUAL RETURN SHUTTLE
2008-11-12 update statutory_documents 30/04/08 ANNUAL ACCTS
2008-09-04 update statutory_documents 25/04/08 ANNUAL RETURN SHUTTLE
2008-03-10 update statutory_documents 30/04/07 ANNUAL ACCTS
2007-05-16 update statutory_documents 25/04/07 ANNUAL RETURN SHUTTLE
2007-03-05 update statutory_documents 30/04/06 ANNUAL ACCTS
2006-08-08 update statutory_documents 25/04/06 ANNUAL RETURN SHUTTLE
2005-11-09 update statutory_documents CHANGE IN SIT REG ADD
2005-11-09 update statutory_documents CHANGE OF DIRS/SEC
2005-11-09 update statutory_documents CHANGE OF DIRS/SEC
2005-06-23 update statutory_documents CHANGE OF DIRS/SEC
2005-06-23 update statutory_documents CHANGE OF DIRS/SEC
2005-05-10 update statutory_documents CHANGE OF DIRS/SEC
2005-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION