LIGHTBOX ST ANDREWS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Cessation of Noé Théodore Arthus De La Croix as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Appointment of Ms Louise Millar as a member on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Louise Millar as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Noé Théodore Arthus De La Croix as a member on 2025-02-13

View Document

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

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

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

View Accounts

02/09/232 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/03/237 March 2023 Cessation of Charlotte Elise Davies as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Charlotte Elise Davies as a member on 2023-03-07

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Appointment of Mr Jack Cameron Thomson Dalgleish as a member on 2023-02-15

View Document

15/02/2315 February 2023 Notification of Jack Cameron Thomson Dalgleish as a person with significant control on 2023-02-15

View Document

31/01/2331 January 2023 Cessation of Annabel Pritchett-Brown as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Annabel Pritchett-Brown as a member on 2023-01-31

View Document

18/01/2318 January 2023 Notification of Noé Théodore Arthus De La Croix as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Noé Théodore Arthus De La Croix as a member on 2023-01-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-08-31

View Document

29/04/2229 April 2022 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-04-29

View Document

10/08/2110 August 2021 Notification of Annabel Pritchett-Brown as a person with significant control on 2021-08-10

View Document

30/07/2130 July 2021 Notification of Charlotte Elise Davies as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Withdrawal of a person with significant control statement on 2021-07-30

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, LLP MEMBER AMIR EMAMI

View Document

01/04/191 April 2019 LLP MEMBER APPOINTED MR HENRI ROBERT VINCENT COONEY

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 17 SLOAN STREET ST. ANDREWS KY16 8AW SCOTLAND

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

26/08/1826 August 2018 REGISTERED OFFICE CHANGED ON 26/08/2018 FROM 6 KINNESSBROOK 15 KINNESSBURN ROAD ST. ANDREWS FIFE KY16 8AS SCOTLAND

View Document

20/08/1820 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR CAMERON PRENTICE / 20/08/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 18 BELL STREET ST ANDREWS KY16 9UX SCOTLAND

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, LLP MEMBER JASON CORBETT

View Document

05/06/175 June 2017 LLP MEMBER APPOINTED MR AMIR ALI EMAMI

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, LLP MEMBER THOMAS ROWE

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, LLP MEMBER EMMA REBEIN

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, LLP MEMBER RAPHAEL BENROS

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, LLP MEMBER EMMA REBEIN

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER LONGSON

View Document

20/05/1720 May 2017 LLP MEMBER APPOINTED MR JASON WILLIAM CORBETT

View Document

30/08/1630 August 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information