LIGHT HIRE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/02/2524 February 2025 Registered office address changed from 2nd Floor, West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-02-24

View Document

10/12/2410 December 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27

View Document

01/09/241 September 2024 Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27

View Document

01/09/241 September 2024 Termination of appointment of Richard Anthony Orme as a director on 2024-08-27

View Document

01/09/241 September 2024 Appointment of Mr David Anthony Mcnicholas as a director on 2024-08-27

View Document

01/09/241 September 2024 Appointment of Mr Paul Richard Roberts as a director on 2024-08-27

View Document

01/09/241 September 2024 Registered office address changed from Second Floor West Wing Diamond House Thornes Moor Road Wakefield West Yorkshire WF2 8PT to 2nd Floor, West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 2024-09-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

08/01/238 January 2023 Termination of appointment of Steven James Woodhams as a director on 2022-12-31

View Document

08/01/238 January 2023 Appointment of Richard Anthony Orme as a director on 2022-12-31

View Document

08/01/238 January 2023 Appointment of Richard Anthony Orme as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 DISS40 (DISS40(SOAD))

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

21/06/1321 June 2013 ADOPT ARTICLES 31/05/2013

View Document

14/05/1314 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAMBLETON

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM POWER HOUSE HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PA UNITED KINGDOM

View Document

17/05/1217 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED SILBURY 403 LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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