LIGHTBULB ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewDirector's details changed for Mr Robert Hallett on 2025-06-09

View Document

09/06/259 June 2025 NewRegistered office address changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 NewDirector's details changed for Mr Carl Bruce on 2025-06-09

View Document

02/04/252 April 2025 Termination of appointment of Mark Robert Miller as a director on 2025-03-03

View Document

02/04/252 April 2025 Appointment of Mr Robert Hallett as a director on 2025-03-03

View Document

02/04/252 April 2025 Termination of appointment of Brian Beattie as a director on 2025-03-03

View Document

02/04/252 April 2025 Appointment of Mr Carl Bruce as a director on 2025-03-03

View Document

13/03/2513 March 2025 Register inspection address has been changed from Brook Suite Ground Floor Bewley House, Marshfield Road Chippenham SN15 1JW England to Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL

View Document

13/03/2513 March 2025 Register inspection address has been changed from Plexal 14 East Bay Lane London England to Brook Suite Ground Floor Bewley House, Marshfield Road Chippenham SN15 1JW

View Document

13/03/2513 March 2025 Register(s) moved to registered inspection location Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

11/07/2311 July 2023 Change of details for Volaris Group Uk Holdco Ltd as a person with significant control on 2023-07-01

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

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

View Accounts

23/11/2123 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/08/216 August 2021 Appointment of Mr Mark Miller as a director on 2021-08-04

View Document

06/08/216 August 2021 Termination of appointment of Andrew Ahearne as a director on 2021-08-04

View Document

06/08/216 August 2021 Termination of appointment of Adrian Robert Mcmullan as a director on 2021-08-04

View Document

06/08/216 August 2021 Cessation of Colin Peter Tourick as a person with significant control on 2021-08-04

View Document

06/08/216 August 2021 Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2021-08-04

View Document

06/08/216 August 2021 Appointment of Mr Brian Beattie as a director on 2021-08-04

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED L. & A. CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / PROFESSOR COLIN PETER TOURICK / 11/04/2019

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN JONES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN TOURICK

View Document

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

View Accounts

20/12/1820 December 2018 DIRECTOR APPOINTED MR ALLEN ERNEST JONES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED PROFESSOR COLIN PETER TOURICK

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT MCMULLAN / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AHEARNE / 16/07/2018

View Document

30/06/1830 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT MCMULLAN / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AHEARNE / 01/06/2018

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED ANDREW AHEARNE

View Document

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

View Accounts

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY LENA O'SHEA

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PETER TOURICK

View Document

21/03/1821 March 2018 CESSATION OF JAN ADAM TOPPING AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAN TOPPING

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAN TOPPING

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR CORNELIA TOPPING

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP TOPPING

View Document

06/03/186 March 2018 CESSATION OF PHILIP RICHARD TOPPING AS A PSC

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAN ADAM TOPPING / 27/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / PHILIP RICHARD TOPPING / 07/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAN ADAM TOPPING / 07/02/2018

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN ADAM TOPPING

View Document

14/02/1814 February 2018 CESSATION OF CORNELIA CHARLOTTE TOPPING AS A PSC

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIA CHARLOTTE TOPPING

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP RICHARD TOPPING

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1318 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 410

View Document

08/04/138 April 2013 DIRECTOR APPOINTED JAN ADAM TOPPING

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 SAIL ADDRESS CREATED

View Document

10/08/1210 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIA CHARLOTTE TOPPING / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT MCMULLAN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD TOPPING / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LENA MARIA O'SHEA / 01/10/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 SECRETARY'S CHANGE OF PARTICULARS / LENA O'SHEA / 23/06/2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 1 BLACKFRIARS HOUSE ST JOHNS STREET CHICHESTER WEST SUSSEX PO19 1UR

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 4 STREAM CLOSE BOSHAM CHICHESTER W-SUSSEX PO18 8LP

View Document

09/07/989 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/945 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/08/9313 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM: 8 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1EU

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

27/07/9027 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES MK9 2HR

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 AUDITOR'S RESIGNATION

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/8810 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8723 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/08/8723 August 1987 RETURN MADE UP TO 18/07/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: SOVEREIGN COURT 211 WITAN GATE EAST CENTRAL MILTON KEYNES MK9 2HP

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/8625 October 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 60 HIGH STREET NEWPORT PAGNELL BUCKS MK16 8AQ

View Document

17/06/8617 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

28/08/8428 August 1984 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