LIGHTCROSS PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2024-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Appointment of Mrs Claire Elizabeth Moore as a director on 2022-12-29

View Document

11/01/2311 January 2023 Appointment of Ms Charlotte Florence Searle as a director on 2022-12-29

View Document

18/05/2218 May 2022 Termination of appointment of Matthew Thomas Johns as a director on 2022-05-05

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

04/02/224 February 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Termination of appointment of Oliver Chance as a director on 2022-01-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Termination of appointment of Ross Burnell Newman as a director on 2021-10-16

View Document

29/10/2129 October 2021 Termination of appointment of Nicola Jane Coombes as a secretary on 2021-10-16

View Document

29/10/2129 October 2021 Termination of appointment of Nicola Jane Coombes as a director on 2021-10-16

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MISS REBECCA JANE FOX

View Document

17/02/2117 February 2021 APPOINTMENT TERMINATED, DIRECTOR DIANNE JOHNS

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 134 WELLSPRINGS ROAD GLOUCESTER GL2 0NL ENGLAND

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 40 MILL RISE ROBERTSBRIDGE EAST SUSSEX TN32 5EG ENGLAND

View Document

02/03/202 March 2020 CORPORATE SECRETARY APPOINTED CMG LEASEHOLD MANAGEMENT LTD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE ELAINE JOHNS / 28/10/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 DIRECTOR APPOINTED MRS DIANNE ELAINE JOHNS

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR MATTHEW THOMAS JOHNS

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR ROSS BURNELL NEWMAN

View Document

06/02/186 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PIPER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JAMES PIPER

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MISS NICOLA JANE COOMBES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW LUNNON

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COOMBES / 15/04/2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUNNON

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 48A WESTON ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5AX

View Document

15/02/1615 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/02/1415 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHANCE / 21/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COOMBES / 21/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWIN LUNNON / 21/02/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 7 MILLERS GREEN GLOUCESTER GLOUCESTERSHIRE GL1 2BN

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 48 WESTON ROAD GLOUCESTER GL1 5AX

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/10/0210 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

30/11/0030 November 2000 EXEMPTION FROM APPOINTING AUDITORS 23/07/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 EXEMPTION FROM APPOINTING AUDITORS 26/10/98

View Document

02/12/982 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 EXEMPTION FROM APPOINTING AUDITORS 25/10/97

View Document

02/12/972 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

03/12/963 December 1996 EXEMPTION FROM APPOINTING AUDITORS 26/10/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

27/11/9527 November 1995 EXEMPTION FROM APPOINTING AUDITORS 28/10/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

30/11/9430 November 1994 EXEMPTION FROM APPOINTING AUDITORS 19/11/94

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/93

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

25/08/9325 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/92

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 ALTER MEM AND ARTS 13/02/91

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/02/9120 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 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