LIGHTBULBS DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr David William Hodgson as a secretary on 2025-07-31

View Document

29/07/2529 July 2025 NewTermination of appointment of Jason Luis Ricardo Cicero as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr David Conway Richardson as a director on 2025-07-29

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/08/2423 August 2024 Director's details changed for Mr Jonny Appleton on 2024-08-21

View Document

21/08/2421 August 2024 Appointment of Mr Jonny Appleton as a director on 2024-08-21

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Registration of charge 046788910004, created on 2023-12-05

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Termination of appointment of Andrew Charles Will as a director on 2022-09-30

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/01/2227 January 2022 Change of details for Gch Capital Limited as a person with significant control on 2017-11-03

View Document

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

View Accounts

06/07/216 July 2021 Registration of charge 046788910003, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 046788910002, created on 2021-06-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR ANDREW CHARLES WILL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIELDS

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT 4 LEEDS WEST GELDERD LANE LEEDS WEST YORSKHIRE LS12 6AL

View Document

17/06/1917 June 2019 Registered office address changed from , Unit 4 Leeds West, Gelderd Lane, Leeds, West Yorskhire, LS12 6AL to Unit 2 Marrtree Business Park Bowling Back Lane Bradford BD4 8QE on 2019-06-17

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JASON LUIS RICARDO CICERO

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

09/01/199 January 2019 ADOPT ARTICLES 19/12/2018

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR JOHN DAVID SHIELDS

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR CASSIE HUTCHINGS

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KITCHING

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ADRIAN PHILIP KITCHING

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GWYER

View Document

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MISS CASSIE OLIVIA HUTCHINGS

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HISCOE

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR DAVID PAUL GWYER

View Document

17/03/1417 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HISCOE / 01/01/2013

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O C/O CLARION SOLICITORS LLP ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS LS1 2TW UNITED KINGDOM

View Document

09/01/139 January 2013 Registered office address changed from , C/O C/O Clarion Solicitors Llp, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, United Kingdom on 2013-01-09

View Document

13/09/1213 September 2012 Registered office address changed from , C/O Clarion Solicitors Llp Britannia Chambers, 4 Oxford Place, Leeds, West Yorkshire, LS1 3AX, England on 2012-09-13

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O CLARION SOLICITORS LLP BRITANNIA CHAMBERS 4 OXFORD PLACE LEEDS WEST YORKSHIRE LS1 3AX ENGLAND

View Document

20/07/1220 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 AUDITOR'S RESIGNATION

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN

View Document

25/10/1125 October 2011 CURRSHO FROM 29/02/2012 TO 31/12/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR STEPHEN BROWN

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM GRIMSDELLS COURT GRIMSDELLS LANE AMERSHAM BUCKINGHAMSHIRE HP6 6HE

View Document

05/04/115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Registered office address changed from , Grimsdells Court Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HE on 2011-04-05

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN HUDGELL

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM IVECO HOUSE, STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

08/03/108 March 2010 DIRECTOR APPOINTED ANDREW HISCOE

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK HUDGELL

View Document

08/03/108 March 2010 Registered office address changed from , Iveco House, Station Road, Watford, Hertfordshire, WD17 1DL on 2010-03-08

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE WHITE HOUSE, 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TA

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information