LIGHTCLIFE PROPERTY INVESTMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-27 with no updates |
| 09/10/259 October 2025 New | Satisfaction of charge 082640470015 in full |
| 09/10/259 October 2025 New | Satisfaction of charge 082640470016 in full |
| 23/03/2523 March 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 05/08/245 August 2024 | Satisfaction of charge 082640470017 in full |
| 31/07/2431 July 2024 | Satisfaction of charge 082640470014 in full |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 07/08/237 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 25/05/2325 May 2023 | Registration of charge 082640470017, created on 2023-05-16 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 25/10/2225 October 2022 | Current accounting period extended from 2022-10-31 to 2022-11-30 |
| 17/10/2217 October 2022 | Registration of charge 082640470016, created on 2022-10-11 |
| 17/10/2217 October 2022 | Registration of charge 082640470015, created on 2022-10-11 |
| 06/10/226 October 2022 | Satisfaction of charge 082640470004 in full |
| 06/10/226 October 2022 | Satisfaction of charge 082640470013 in full |
| 06/10/226 October 2022 | Satisfaction of charge 082640470012 in full |
| 06/10/226 October 2022 | Satisfaction of charge 082640470006 in full |
| 06/10/226 October 2022 | Satisfaction of charge 082640470011 in full |
| 06/10/226 October 2022 | Satisfaction of charge 082640470007 in full |
| 06/10/226 October 2022 | Satisfaction of charge 082640470005 in full |
| 22/02/2222 February 2022 | Registration of charge 082640470014, created on 2022-02-18 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
| 22/10/2122 October 2021 | Appointment of Mrs Leigh Fawthrop as a secretary on 2021-10-22 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470012 |
| 20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470011 |
| 15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470008 |
| 15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470010 |
| 15/04/1915 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470009 |
| 11/01/1911 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN KEVIN FAWTHROP / 27/11/2018 |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN FAWTHROP / 27/11/2018 |
| 19/11/1819 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470007 |
| 08/12/168 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 08/12/168 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082640470003 |
| 08/12/168 December 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 30/12/1530 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 15/01/1515 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN FAWTHROP / 05/01/2015 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470004 |
| 27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470005 |
| 27/12/1327 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470006 |
| 13/12/1313 December 2013 | APPOINTMENT TERMINATED, DIRECTOR OLLWYN WATT |
| 13/12/1313 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 13/12/1313 December 2013 | APPOINTMENT TERMINATED, DIRECTOR OLLWYN WATT |
| 05/12/135 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082640470003 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 30/10/1330 October 2013 | DIRECTOR APPOINTED MS OLLWYN GRACE WATT |
| 08/03/138 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR OLLWYN WATT |
| 23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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