LIGHT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-18 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Appointment of Mr Frank Robert Rennie Light as a director on 2024-07-10 |
01/08/241 August 2024 | Termination of appointment of David Frank Light as a director on 2024-07-10 |
01/08/241 August 2024 | Cessation of David Henry Light as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Cessation of Frank Robert Rennie Light as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Cessation of Maria Teresa Light as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Cessation of David Frank Light as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Notification of Light Uk Holdings Limited as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Notification of David Henry Light as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Notification of Frank Robert Rennie Light as a person with significant control on 2024-07-10 |
01/08/241 August 2024 | Appointment of Mrs Maria Teresa Light as a secretary on 2024-07-10 |
01/08/241 August 2024 | Appointment of Mrs Maria Teresa Light as a director on 2024-07-10 |
01/08/241 August 2024 | Appointment of Mr David Frank Light as a director on 2024-07-10 |
01/08/241 August 2024 | Appointment of Mr David Henry Light as a director on 2024-07-10 |
01/08/241 August 2024 | Termination of appointment of Maria Teresa Light as a secretary on 2024-07-10 |
01/08/241 August 2024 | Termination of appointment of Maria Teresa Light as a director on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
28/03/2428 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/02/228 February 2022 | Registration of charge 048714610017, created on 2022-01-26 |
21/12/2121 December 2021 | Registration of charge 048714610016, created on 2021-12-08 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 048714610015 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 048714610014 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048714610013 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
03/04/183 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
04/10/164 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048714610012 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048714610011 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/10/1512 October 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
05/10/155 October 2015 | SUB-DIVISION 21/09/15 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/09/1317 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
04/05/134 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048714610010 |
08/02/138 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
06/09/126 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
24/02/1224 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
05/10/115 October 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
06/04/116 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
04/11/104 November 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
02/10/102 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
20/04/1020 April 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
01/12/091 December 2009 | Annual return made up to 19 August 2009 with full list of shareholders |
21/09/0921 September 2009 | PREVSHO FROM 30/09/2009 TO 30/06/2009 |
15/05/0915 May 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
17/03/0917 March 2009 | RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
19/03/0819 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
29/11/0729 November 2007 | RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0612 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
01/06/061 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
03/09/043 September 2004 | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0320 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0324 October 2003 | COMPANY NAME CHANGED PICNICHOLDER LIMITED CERTIFICATE ISSUED ON 24/10/03 |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 |
08/10/038 October 2003 | DIRECTOR RESIGNED |
08/10/038 October 2003 | SECRETARY RESIGNED |
19/08/0319 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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