LIGHTFOOT SOLUTIONS UK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Statement of affairs

View Document (might not be available)

10/04/2510 April 2025 Resolutions

View Document (might not be available)

10/04/2510 April 2025 Registered office address changed from Richmond House Oldbury Bracknell Berkshire RG12 8TQ to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2025-04-10

View Document (might not be available)

10/04/2510 April 2025 Appointment of a voluntary liquidator

View Document (might not be available)

24/03/2524 March 2025 Resolutions

View Document (might not be available)

12/03/2512 March 2025 Memorandum and Articles of Association

View Document (might not be available)

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 Brian Peter Murphy as a director on 2025-03-07

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document (might not be available)

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

View Document (might not be available)

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document (might not be available)

14/08/2314 August 2023 Director's details changed for Mr Jocelin Montague St John Harris on 2016-04-15

View Document (might not be available)

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Document (might not be available)

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document (might not be available)

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JONATHAN KENNINGTON / 03/08/2020

View Document (might not be available)

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Document (might not be available)

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document (might not be available)

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

View Document (might not be available)

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document (might not be available)

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

View Document (might not be available)

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document (might not be available)

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

View Document (might not be available)

25/08/1525 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document (might not be available)

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE HALPIN

View Document (might not be available)

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

View Document (might not be available)

15/11/1215 November 2012 DIRECTOR APPOINTED MR JOCELIN MONTAGUE ST JOHN HARRIS

View Document (might not be available)

28/08/1228 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document (might not be available)

18/07/1218 July 2012 DIRECTOR APPOINTED MICHAEL DAVID TIMMINS

View Document (might not be available)

18/07/1218 July 2012 DIRECTOR APPOINTED BRIAN PETER MURPHY

View Document (might not be available)

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBBINS

View Document (might not be available)

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

31/10/1131 October 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document (might not be available)

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document (might not be available)

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES DANIEL WEEKS / 01/10/2010

View Document (might not be available)

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN PREECE

View Document (might not be available)

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document (might not be available)

07/06/117 June 2011 AA01 EXTENDING ARD 31/03/10 TO 30/04/10. SECRETARY OF STATE APPROVAL.

View Document (might not be available)

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

View Document (might not be available)

17/08/1017 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document (might not be available)

11/08/1011 August 2010 APPOINTMENT APPROVED 03/08/2010

View Document (might not be available)

11/08/1011 August 2010 DIRECTOR APPOINTED COLIN PREECE

View Document (might not be available)

13/05/1013 May 2010 DIRECTOR APPOINTED DAVID ROBBINS

View Document (might not be available)

22/02/1022 February 2010 SECRETARY APPOINTED JAMES DANIEL WEEKS

View Document (might not be available)

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WEEKS

View Document (might not be available)

02/02/102 February 2010 DIRECTOR APPOINTED JAMES WEEKS

View Document (might not be available)

29/01/1029 January 2010 COMPANY NAME CHANGED THE TRADER LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document (might not be available)

29/01/1029 January 2010 DIRECTOR APPOINTED LESLIE TRACY HALPIN

View Document (might not be available)

29/01/1029 January 2010 DIRECTOR APPOINTED JUSTIN JONATHAN KENNINGTON

View Document (might not be available)

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED

View Document (might not be available)

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES

View Document (might not be available)

22/01/1022 January 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document (might not be available)

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB

View Document (might not be available)

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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