LIGHTER BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-11 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Registered office address changed from St Magnus House Lower Thames Street London EC3R 6HD England to 87 Worship Street London EC2A 2BE on 2024-12-17 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Change of details for Mrs Lianne Lambert as a person with significant control on 2023-05-10 |
| 20/09/2320 September 2023 | Director's details changed for Mrs Lianne Lambert on 2023-05-10 |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 20/09/2320 September 2023 | Change of details for Mr Richard Lawrence Noel Chapman as a person with significant control on 2023-05-10 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with updates |
| 10/05/2310 May 2023 | Registered office address changed from 27 Clements Lane London EC4N 7AE England to St Magnus House Lower Thames Street London EC3R 6HD on 2023-05-10 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE NOEL CHAPMAN / 17/08/2018 |
| 21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE NOEL CHAPMAN / 17/08/2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 08/03/188 March 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 350 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 05/04/175 April 2017 | ALTER ARTICLES 20/02/2017 |
| 03/03/173 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 03/03/173 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 21/02/1721 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 250 |
| 21/02/1721 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 250 |
| 10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE LAMBERT / 25/01/2017 |
| 25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM ENTERPRISE CENTRE 28 STEPHENSON ROAD LEIGH-ON-SEA ESSEX SS9 5LY |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LIANNE LAMBERT / 12/05/2016 |
| 09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE NOEL CHAPMAN / 01/08/2016 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/08/169 August 2016 | PREVEXT FROM 10/11/2015 TO 31/12/2015 |
| 07/06/167 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 10 November 2014 |
| 21/05/1521 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts for year ending 10 Nov 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 10 November 2013 |
| 13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 10/11/1310 November 2013 | Annual accounts for year ending 10 Nov 2013 |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 10 November 2012 |
| 23/05/1323 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 10/11/1210 November 2012 | Annual accounts for year ending 10 Nov 2012 |
| 10/08/1210 August 2012 | DIRECTOR APPOINTED MR RICHARD LAWRENCE NOEL CHAPMAN |
| 29/05/1229 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 09/02/129 February 2012 | Annual accounts small company total exemption made up to 10 November 2011 |
| 18/10/1118 October 2011 | CURREXT FROM 31/05/2011 TO 10/11/2011 |
| 07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 15 EDINBURGH AVENUE LEIGH-ON-SEA ESSEX SS9 3SF |
| 15/05/1115 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
| 11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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