LIGHT FORMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Henry Prior on 2024-10-14

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

03/05/243 May 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

24/04/2424 April 2024 Secretary's details changed for Henry Prior on 2023-12-22

View Document

24/04/2424 April 2024 Director's details changed for Mr Henry Prior on 2023-10-07

View Document

03/01/243 January 2024 Registered office address changed from Bay 2 Unit 7C Boeing Way International Trading Estate Southall Middlesex UB2 5LB England to 8 Richfield Avenue Reading Berkshire RG1 8EQ on 2024-01-03

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/06/2122 June 2021 Registered office address changed from Bay 2, Unit 7C Boeing Way International Trading Centre Southall Middlesex UB2 5LB England to Bay 2 Unit 7C Boeing Way International Trading Estate Southall Middlesex UB2 5LB on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067508920001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 COMPANY NAME CHANGED ARCHITECTURAL LIGHTING WORKS LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / HARRY PRIOR / 01/12/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 32 CROWN TRADING CENTRE, CLAYTON ROAD, HAYES MIDDLESEX UB3 1DU

View Document

22/09/1522 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/09/1311 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 105 ENTERPRISE HOUSE 133 BLYTH ROAD HAYES MIDDLESEX UB3 1DD ENGLAND

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PRIOR / 02/10/2012

View Document

03/10/123 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM C/O ARCHITECTURAL LIGHTING WORKS 32 CROWN TRADING CENTRE, CLAYTON ROAD, HAYES MIDDLESEX UB3 1DU UNITED KINGDOM

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / HARRY PRIOR / 01/02/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY PRIOR / 01/03/2011

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1120 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 CURRSHO FROM 30/11/2010 TO 30/04/2010

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR HENRY PRIOR

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 9-17 PARK ROYAL ROAD EALING LONDON NW10 7LQ ENGLAND

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 202 MEADVALE ROAD LONDON W5 1LT UNITED KINGDOM

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

17/11/0817 November 2008 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