LIGHTBOURNE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
09/06/259 June 2025 | Total exemption full accounts made up to 2024-03-31 |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Resolutions |
29/01/2529 January 2025 | Memorandum and Articles of Association |
05/11/245 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
18/04/2418 April 2024 | Director's details changed for Mr Thomas Peter Mountford on 2023-09-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
16/01/2416 January 2024 | Registered office address changed from 293 Old Street London EC1V 9LA England to 20-22 Vestry Street London N1 7RE on 2024-01-16 |
16/01/2416 January 2024 | Change of details for Jacuna Ltd as a person with significant control on 2024-01-16 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
11/05/2311 May 2023 | Termination of appointment of Rose Helen Dallas as a director on 2023-05-10 |
11/05/2311 May 2023 | Appointment of Mr Thomas Peter Mountford as a director on 2023-05-10 |
11/05/2311 May 2023 | Termination of appointment of Charles Bernard Patrick Englander as a director on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
26/10/2226 October 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
17/12/2117 December 2021 | Change of details for Mr Charles Bernard Patrick Englander as a person with significant control on 2021-11-01 |
17/12/2117 December 2021 | Director's details changed for Miss Rose Helen Dallas on 2021-11-01 |
17/12/2117 December 2021 | Director's details changed for Mr Charles Bernard Patrick Englander on 2021-11-01 |
17/12/2117 December 2021 | Change of details for Miss Rose Helen Dallas as a person with significant control on 2021-11-01 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-19 with updates |
09/03/219 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129629680003 |
02/02/212 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129629680001 |
02/02/212 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129629680002 |
03/12/203 December 2020 | PSC'S CHANGE OF PARTICULARS / MS ROSE HELEN DALLAS / 27/11/2020 |
03/12/203 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ENGLANDER |
02/12/202 December 2020 | 27/11/20 STATEMENT OF CAPITAL GBP 2 |
26/11/2026 November 2020 | DIRECTOR APPOINTED MR CHARLES BERNARD PATRICK ENGLANDER |
20/10/2020 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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