LANCASHIRE LIGHTENING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 10/09/2510 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 | 
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with no updates | 
| 20/01/2520 January 2025 | Registered office address changed from Unit 2 Millennium City Park Preston Lancashire PR2 5DL to Unit 2 Millennium City Park Millennium Road Preston Lancashire PR2 5BL on 2025-01-20 | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 | 
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 07/11/237 November 2023 | Satisfaction of charge 1 in full | 
| 24/08/2324 August 2023 | Unaudited abridged accounts made up to 2022-12-31 | 
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED | 
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 08/09/188 September 2018 | 31/12/17 UNAUDITED ABRIDGED | 
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 15/09/1715 September 2017 | 31/12/16 UNAUDITED ABRIDGED | 
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | 
| 09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH MUNRO | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 28/04/1528 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 30/05/1430 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | 
| 30/04/1430 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 15/04/1315 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual return made up to 15 March 2012 with full list of shareholders | 
| 02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 16/03/1216 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 16/03/1216 March 2012 | COMPANY NAME CHANGED LANCASHIRE SOLARIUM AND LEISURE SERVICES LIMITED CERTIFICATE ISSUED ON 16/03/12 | 
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 06/05/116 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders | 
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BROOKER / 04/08/2010 | 
| 21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 26/04/1026 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders | 
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA BROOKER / 15/03/2010 | 
| 22/04/1022 April 2010 | SECRETARY APPOINTED MRS SARAH MARIE MUNRO | 
| 22/04/1022 April 2010 | APPOINTMENT TERMINATED, SECRETARY A T (LYTHAM) LIMITED | 
| 19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 23/04/0923 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | 
| 29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 16/04/0816 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | 
| 06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 04/06/074 June 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | 
| 02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: UNIT 1 PITTMAN WAY OFF EASTWAY FULWOOD PRESTON PR2 4ZG | 
| 02/05/062 May 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | 
| 06/04/066 April 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | 
| 09/12/059 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | 
| 23/03/0523 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | 
| 04/01/054 January 2005 | SECRETARY RESIGNED | 
| 29/12/0429 December 2004 | DIRECTOR RESIGNED | 
| 29/12/0429 December 2004 | NEW SECRETARY APPOINTED | 
| 11/11/0411 November 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | 
| 01/07/041 July 2004 | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | 
| 25/11/0325 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | 
| 01/04/031 April 2003 | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | 
| 01/11/021 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | 
| 09/05/029 May 2002 | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | 
| 06/12/016 December 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED | 
| 06/12/016 December 2001 | NEW DIRECTOR APPOINTED | 
| 06/12/016 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 06/12/016 December 2001 | DIRECTOR RESIGNED | 
| 30/10/0130 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | 
| 16/05/0116 May 2001 | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | 
| 23/06/0023 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | 
| 28/04/0028 April 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | 
| 18/04/0018 April 2000 | RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS | 
| 27/09/9927 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | 
| 19/05/9919 May 1999 | RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS | 
| 16/07/9816 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | 
| 10/03/9810 March 1998 | RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS | 
| 21/05/9721 May 1997 | RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS | 
| 03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | 
| 27/09/9627 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | 
| 02/07/962 July 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | 
| 12/05/9612 May 1996 | RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS | 
| 28/09/9528 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | 
| 16/05/9516 May 1995 | RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS | 
| 31/03/9431 March 1994 | DIRECTOR'S PARTICULARS CHANGED | 
| 31/03/9431 March 1994 | RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS | 
| 31/03/9431 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | 
| 07/10/937 October 1993 | S386 DISP APP AUDS 21/09/93 | 
| 06/06/936 June 1993 | RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS | 
| 07/05/937 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | 
| 04/11/924 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | 
| 14/05/9214 May 1992 | RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS | 
| 18/09/9118 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90 | 
| 07/07/917 July 1991 | RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS | 
| 06/04/906 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89 | 
| 06/04/906 April 1990 | RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS | 
| 08/03/908 March 1990 | REGISTERED OFFICE CHANGED ON 08/03/90 FROM: 86, MOOR LANE, PRESTON, LANCASHIRE. | 
| 08/03/908 March 1990 | 24900 @£1 26/02/90 | 
| 08/03/908 March 1990 | £ NC 100/100000 26/02/90 | 
| 13/09/8913 September 1989 | PARTICULARS OF MORTGAGE/CHARGE | 
| 26/06/8926 June 1989 | RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS | 
| 26/06/8926 June 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88 | 
| 26/06/8926 June 1989 | REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 24 POULTON STREET KIRKHAM NR. PRESTON LANCS PR4 2AB | 
| 13/04/8913 April 1989 | RETURN MADE UP TO 08/12/88; NO CHANGE OF MEMBERS | 
| 13/04/8913 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87 | 
| 11/01/8911 January 1989 | PARTICULARS OF MORTGAGE/CHARGE | 
| 20/07/8820 July 1988 | RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS | 
| 02/12/872 December 1987 | RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS | 
| 01/12/871 December 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86 | 
| 17/09/8717 September 1987 | PARTICULARS OF MORTGAGE/CHARGE | 
| 18/03/8718 March 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85 | 
| 17/09/8617 September 1986 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11 | 
| 30/04/8630 April 1986 | RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS | 
| 30/04/8630 April 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84 | 
More Company Information
Recently Viewed
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