LIGHTING BY PLUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

05/11/245 November 2024 Change of details for Mrs Victoria Thorpe as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Mrs Victoria Thorpe on 2024-11-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

18/05/2318 May 2023 Change of details for Mr Michael Thorpe as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Mr Michael Thorpe on 2023-05-18

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Registered office address changed from 6B Parkway Porters Wood St. Albans AL3 6PA England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2022-01-07

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/12/2029 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THORPE / 23/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA THORPE / 23/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA THORPE / 23/05/2020

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL THORPE / 23/05/2020

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM GRASS & HOLM THORNBURY COTTAGE CHALK HILL COLESHILL BUCKS HP7 0LY ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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