LIGHTYEAR SOFTWARE CONSULTING LTD
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | |
21/07/2521 July 2025 New | |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
11/11/2411 November 2024 | Previous accounting period extended from 2024-04-30 to 2024-10-31 |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
20/05/2420 May 2024 | Certificate of change of name |
08/04/248 April 2024 | Confirmation statement made on 2024-04-07 with updates |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Particulars of variation of rights attached to shares |
28/03/2428 March 2024 | Memorandum and Articles of Association |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
27/03/2427 March 2024 | Change of share class name or designation |
06/02/246 February 2024 | Termination of appointment of Robert Stanley Young as a director on 2024-01-31 |
06/02/246 February 2024 | Termination of appointment of Tristan Arthur Shortland as a director on 2024-01-31 |
06/02/246 February 2024 | Notification of Focus 4 U Ltd. as a person with significant control on 2024-01-31 |
06/02/246 February 2024 | Cessation of Infinity Group Holdings Limited as a person with significant control on 2024-01-31 |
06/02/246 February 2024 | Registered office address changed from The Coach House Spencer Mews Camden Road Tunbridge Wells Kent TN1 2PY to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-02-06 |
06/02/246 February 2024 | Appointment of Mrs Charlene Emma Friend as a director on 2024-01-31 |
06/02/246 February 2024 | Appointment of Mr Ralph Gilbert as a director on 2024-01-31 |
06/02/246 February 2024 | Appointment of Mr Christopher David Goodman as a director on 2024-01-31 |
06/02/246 February 2024 | Termination of appointment of Philip John Jones as a director on 2024-01-31 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/01/2422 January 2024 | Director's details changed for Mr Robert Stanley Young on 2015-06-01 |
22/01/2422 January 2024 | Director's details changed for Mr Tristan Arthur Shortland on 2020-07-01 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
07/09/207 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
05/01/205 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
01/11/181 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | ADOPT ARTICLES 05/03/2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
08/12/178 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/02/169 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
15/12/1515 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/02/145 February 2014 | CURREXT FROM 31/01/2014 TO 30/04/2014 |
05/02/145 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY YOUNG / 13/06/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JONES / 13/06/2013 |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ARTHUR SHORTLAND / 13/06/2013 |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 76 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9PH UNITED KINGDOM |
30/01/1330 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company