LIGHT MOTIF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/04/249 April 2024 | Change of details for Mr Robert William Mills as a person with significant control on 2024-04-08 |
09/04/249 April 2024 | Director's details changed for Mr Robert William Mills on 2024-04-08 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Director's details changed for Mr Robert William Mills on 2021-12-17 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MILLS / 22/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
07/02/197 February 2019 | SAIL ADDRESS CHANGED FROM: UNIT 26 TALINA CENTRE 23A BAGLEYS LANE LONDON SW6 2BW ENGLAND |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079242300002 |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 079242300001 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
10/02/1610 February 2016 | SAIL ADDRESS CHANGED FROM: MENZIES ASHCOMBE HOUSE THE CRESCENT LEATHERHEAD SURREY KT22 8DY ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | SAIL ADDRESS CHANGED FROM: C/O C/O MUMFORD AND CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM |
12/02/1512 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/10/1415 October 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
16/04/1416 April 2014 | DIRECTOR APPOINTED MISS LUCY CLAIRE GIBSON |
26/02/1426 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | SAIL ADDRESS CREATED |
14/02/1314 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MILLS / 14/02/2013 |
14/02/1314 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM C/O MUMFORD & CO THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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