LIGHTFOOT SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Change of details for Omni Lightfoot Topco Limited as a person with significant control on 2025-04-03

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

12/05/2512 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

11/03/2511 March 2025 Appointment of Mr Wayne Andrew Story as a director on 2025-03-07

View Document

10/03/2510 March 2025 Cessation of Claire Halpin as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Registered office address changed from Richmond House Oldbury Bracknell Berkshire RG12 8TQ to 3rd Floor 22 Old Bond Street London W1S 4PY on 2025-03-10

View Document

10/03/2510 March 2025 Termination of appointment of Karen Jane Smart as a secretary on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Jocelin Montague St John Harris as a director on 2025-03-07

View Document

10/03/2510 March 2025 Termination of appointment of Brian Peter Murphy as a director on 2025-03-07

View Document

10/03/2510 March 2025 Notification of Omni Lightfoot Topco Limited as a person with significant control on 2025-03-07

View Document

10/03/2510 March 2025 Appointment of Mr Steven Andrew Clark as a director on 2025-03-07

View Document

10/03/2510 March 2025 Appointment of Mr Charles Edward Gallagher-Powell as a director on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 047541020002, created on 2025-03-07

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Director's details changed for Brian Peter Murphy on 2024-09-27

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Change of details for Ms Claire Halpin as a person with significant control on 2019-09-12

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 ADOPT ARTICLES 10/08/2018

View Document

17/08/1817 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 188.8467

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMMINS

View Document

29/12/1729 December 2017 08/12/17 STATEMENT OF CAPITAL GBP 1338647

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 AGREED 06/12/2016

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/04/1517 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/1517 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 73.840000

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 SECRETARY APPOINTED KAREN JANE SMART

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY JAMES WEEKS

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 ADOPT ARTICLES 23/04/2012

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR JOCELIN MONTAGUE ST JOHN HARRIS

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MICHAEL DAVID TIMMINS

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAN SZYDLOWSKI

View Document

26/04/1126 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 9.36

View Document

26/04/1126 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/1125 March 2011 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/05/1025 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER MURPHY / 06/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN HENRY SZYDLOWSKI / 06/05/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY ROGER SYM

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SYM

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JONATHAN KENNINGTON / 06/05/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL WEEKS / 06/05/2010

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED LIGHTFOOT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

12/04/1012 April 2010 CHANGE OF NAME 31/03/2010

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM OLD ESTATE OFFICE HARLEYFORD ESTATE, HENLEY ROAD MARLOW BUCKINGHAMSHIRE SL7 2DX

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMMINS

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL TIMMINS

View Document

25/07/0925 July 2009 SECRETARY APPOINTED JAMES DANIEL WEEKS

View Document

09/06/099 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL DAVID TIMMINS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED JUSTIN JONATHAN KENNINGTON

View Document

12/01/0912 January 2009 ADOPT ARTICLES 17/12/2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SHEPHEARD WALWYN

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ANKER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TURNBULL

View Document

23/09/0823 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0831 July 2008 GBP IC 6/4.58 17/06/08 GBP SR [email protected]=1.42

View Document

01/07/081 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 06/05/07; CHANGE OF MEMBERS

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 06/05/06; CHANGE OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 ASSIGNMENT OF COPYRIGHT 03/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/07/041 July 2004 S-DIV 17/06/04

View Document

01/07/041 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/043 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

06/06/036 June 2003 COMPANY NAME CHANGED IMETROS LIMITED CERTIFICATE ISSUED ON 06/06/03

View Document

06/05/036 May 2003 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