LIGHTBULB CREDIT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Resolutions

View Document

02/12/242 December 2024 Cessation of Rebecca Louise Piper as a person with significant control on 2024-11-30

View Document

30/11/2430 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Appointment of Mr Mark Fraser Doleman as a director on 2024-11-15

View Document

22/11/2422 November 2024 Appointment of Mr Ian David Green as a director on 2024-11-15

View Document

19/08/2419 August 2024 Resolutions

View Document

30/05/2430 May 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

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

View Accounts

10/08/2310 August 2023 Termination of appointment of John Edward Stubbs as a director on 2023-08-10

View Document

20/06/2320 June 2023 Director's details changed for Mr Adrian Peter Crean on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Mr John Edward Stubbs on 2023-06-20

View Document

14/06/2314 June 2023 Appointment of Mr John Edward Stubbs as a director on 2023-06-09

View Document

14/06/2314 June 2023 Appointment of Mr Adrian Peter Crean as a director on 2023-06-09

View Document

13/06/2313 June 2023 Notification of Foresight Impact Midlands Engine Gp Llp as a person with significant control on 2023-04-14

View Document

13/06/2313 June 2023 Change of details for Mr James Alistair Piper as a person with significant control on 2023-04-14

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Particulars of variation of rights attached to shares

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

11/05/2311 May 2023 Memorandum and Articles of Association

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

25/04/2325 April 2023 Termination of appointment of Rebecca Louise Piper as a director on 2023-04-14

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

17/04/2317 April 2023 Satisfaction of charge 110186270002 in full

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Notification of Rebecca Louise Piper as a person with significant control on 2017-10-18

View Document

04/10/224 October 2022 Withdrawal of a person with significant control statement on 2022-10-04

View Document

04/10/224 October 2022 Notification of James Alistair Piper as a person with significant control on 2017-10-18

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

12/07/2112 July 2021 Registration of charge 110186270001, created on 2021-07-09

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/08/2011 August 2020 ADOPT ARTICLES 24/07/2020

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 SUB-DIVISION 24/07/20

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR ALEKSANDER HUGO SMITH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALISTAIR PIPER / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE PIPER / 27/09/2019

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR JAMES ALISTAIR PIPER

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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