LIGHTFOOT DEFENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Appointment of Mr Anthony David Haile as a director on 2024-12-02

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Director's details changed for Mr Terence Patrick Nicholls on 2023-10-01

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

11/07/2311 July 2023 Appointment of Mr Steven Rodgers as a director on 2023-07-11

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Cessation of Paul Andrew Hopkins as a person with significant control on 2021-01-05

View Document

05/10/215 October 2021 Notification of Lightfoot Defence (Holdings) Newco Limited as a person with significant control on 2021-01-05

View Document

05/10/215 October 2021 Cessation of Paul Timothy Kavanagh as a person with significant control on 2021-01-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 ADOPT ARTICLES 05/04/2019

View Document

05/02/205 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOPKINS / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK NICHOLLS / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY KAVANAGH / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY KAVANAGH / 22/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

06/08/196 August 2019 SUB-DIVISION 05/04/19

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 ADOPT ARTICLES 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK NICHOLLS / 20/10/2014

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY KAVANAGH / 05/04/2011

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/02/113 February 2011 SECTION 519

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR TERRY PATRICK NICHOLLS

View Document

09/09/109 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY KAVANAGH / 09/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOPKINS / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HOPKINS / 09/09/2010

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY KAVANAGH / 17/03/2010

View Document

16/03/1016 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY KAVANAGH / 01/03/2010

View Document

29/10/0929 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 COMPANY NAME CHANGED LIGHTFOOT SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HOPKINS / 06/04/2009

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HOPKINS / 28/07/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM UNIT D2, PREMIER BUSINESS PARK NEWGATE LANE FAREHAM HAMPSHIRE PO14 1TY

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 90 JENKYNS CLOSE BOTLEY SOUTHAMPTON SO30 2UU

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED MARINE FABRICATION SERVICES LIMI TED CERTIFICATE ISSUED ON 19/05/06

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 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