LIGHTFOOTS (EST. 1897) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

18/10/2418 October 2024 Accounts for a small company made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/12/2312 December 2023 Satisfaction of charge 004379820006 in full

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-04-30

View Document

16/02/2216 February 2022 Cessation of Kathryn Tracy Vickers as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Notification of Nike Land Securities Limited as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Cessation of Stephen James Hebborn as a person with significant control on 2022-02-08

View Document

16/02/2216 February 2022 Cessation of Christopher John Nike as a person with significant control on 2022-02-08

View Document

16/11/2116 November 2021 Full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES HEBBORN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN TRACY VICKERS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NIKE

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD NIKE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NIKE

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS KATHRYN TRACY VICKERS

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR CARL FREDRIK LARSSON

View Document

08/07/168 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL DEW-GOSLING

View Document

02/07/152 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD STAFFORD

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR NEIL JOHN DEW-GOSLING

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD STAFFORD

View Document

11/07/1411 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

29/06/1129 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LEONARD DAVID STAFFORD / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN NIKE / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD DAVID STAFFORD / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 1-3 JUBILEE TERRACE BEEHIVE ROAD, AMEN CORNER BINFIELD BERKSHIRE

View Document

22/10/9822 October 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED E. LIGHTFOOT & SON LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

26/01/9426 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 ALTER MEM AND ARTS 15/12/93

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/01/9412 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ADOPT MEM AND ARTS 20/10/93

View Document

14/02/9314 February 1993 S386 DISP APP AUDS 02/02/93

View Document

24/01/9324 January 1993 SECRETARY RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

19/01/9319 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/924 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 REGISTERED OFFICE CHANGED ON 10/01/92 FROM: BRACKNELL ROAD FILLING STATION, CROWTHORNE, BERKSHIRE

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/06/911 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/06/911 June 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

17/11/8817 November 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/10/8631 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

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