CARLETON-LIGHTFOOT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/01/2029 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

09/03/189 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE-MARIE THERESE LIGHTFOOT

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ERIC LIGHTFOOT

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LIGHTFOOT / 18/06/2006

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ANNE LIGHTFOOT / 18/06/2006

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 30 WEALDEN WAY BEXHILL ON SEA EAST SUSSEX TN39 4NY

View Document

28/07/0628 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 AUDITOR'S RESIGNATION

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

29/04/9329 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

14/10/9214 October 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

14/10/9214 October 1992 REGISTERED OFFICE CHANGED ON 14/10/92

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 58 REDWING RD CLANFIELD PORTMOUTH HAMPSHIRE

View Document

09/09/929 September 1992 COMPANY NAME CHANGED PALMIERI LIMITED CERTIFICATE ISSUED ON 10/09/92

View Document

28/06/9128 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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