LIGHTACTION PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to 313C Ballards Lane London N12 8LY on 2023-11-22

View Document

07/11/237 November 2023 Change of details for Camani Oscar Ltd as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Director's details changed for Mr Mohammed Imran Inayatullah on 2023-11-01

View Document

07/11/237 November 2023 Director's details changed for Ms Zeezee Ranginkaman on 2023-11-01

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

03/05/223 May 2022 Cessation of Mohammed Imran Inayatullah as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Notification of Camani Oscar Ltd as a person with significant control on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM COMMERCIAL HOUSE 406-410 EASTERN AVENUE ILFORD ESSEX IG2 6NQ

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS ZEEZEE RANGINKAMAN

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MOHAMMED IMRAN INAYATULLAH

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID RUBIN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY LAN

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029777560002

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1125 July 2011 ARTICLES OF ASSOCIATION

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1125 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1112 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 700

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CAPITAL NOMINEES LIMITED

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN HOGAN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DAVID ANTONY RUBIN

View Document

05/07/115 July 2011 DIRECTOR APPOINTED HENRY LAN

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

09/11/109 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS; AMEND

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND

View Document

22/12/0822 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/11/0319 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0314 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 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