LIGHTFOOT MARKETING COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-12-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Registered office address changed from 8B Beauchamp Road East Molesey KT8 0PA England to Bishop's Mead Cottage Bishops Mead Farnham GU9 7DU on 2021-10-04

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 8A PRINCESS COURT HORACE ROAD KINGSTON UPON THAMES KT1 2SL ENGLAND

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

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

View Accounts

08/09/198 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

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

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 SECRETARY APPOINTED MR HOWARD CLIVE BAILEY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY DERMOT STRANGWAYES BOOTH

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM SUITE 10, PRINCESS COURT HORACE ROAD KINGSTON UPON THAMES KT1 2SL ENGLAND

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 4TH FLOOR, NEVILLE HOUSE 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
4TH FLOOR, NEVILLE HOUSE
55 EDEN STREET
KINGSTON UPON THAMES
SURREY
KT1 1BW

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Accounts

04/11/154 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/154 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

21/09/1521 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

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

View Accounts

15/07/1415 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/02/1225 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM TARGET WINTERS 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HULSE MERCER LIGHTFOOT / 19/03/2010

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DERMOT ROBERT STRANGWAYES BOOTH / 12/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 29 LUDGATE HILL LONDON EC4M 7JE

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DERMOT STRANGWAYES BOOTH / 23/02/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LIGHTFOOT / 23/02/2009

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 COMPANY NAME CHANGED MARSHALL LIGHTFOOT LIMITED CERTIFICATE ISSUED ON 08/11/06

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/11/0530 November 2005 REREG PLC-PRI 25/11/05

View Document

30/11/0530 November 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 AUDITORS' STATEMENT

View Document

23/07/9923 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9923 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9923 July 1999 AUDITORS' REPORT

View Document

23/07/9923 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/07/9923 July 1999 BALANCE SHEET

View Document

23/07/9923 July 1999 ALTER MEM AND ARTS 05/07/99

View Document

23/07/9923 July 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9923 July 1999 REREGISTRATION PRI-PLC 05/07/99

View Document

09/07/999 July 1999 £ NC 1000/1000000 05/07/99

View Document

09/07/999 July 1999 NC INC ALREADY ADJUSTED 05/07/99

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 COMPANY NAME CHANGED BRAND MARKETING LIMITED CERTIFICATE ISSUED ON 02/05/95

View Document

27/04/9527 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: SUITE 10755 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 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