LIGHTING STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-09 with updates |
09/07/249 July 2024 | Change of details for Ivan Hayward Holdings Limited as a person with significant control on 2024-07-09 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Cessation of Hannah Louise Hayward as a person with significant control on 2024-02-07 |
22/02/2422 February 2024 | Notification of Ivan Hayward Holdings Limited as a person with significant control on 2024-02-07 |
22/02/2422 February 2024 | Cessation of Ivan Richard Hayward as a person with significant control on 2024-02-07 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE HAYWARD |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / MR IVAN HAYWARD / 30/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN HAYWARD |
28/06/1728 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR IVAN HAYWARD / 22/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN HAYWARD / 19/10/2015 |
07/07/157 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/08/145 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/10/1317 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1317 October 2013 | COMPANY NAME CHANGED IVAN HAYWARD LIMITED CERTIFICATE ISSUED ON 17/10/13 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/06/1328 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/03/1221 March 2012 | CURRSHO FROM 30/06/2012 TO 31/03/2012 |
06/07/116 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
01/03/111 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN |
08/07/108 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
18/08/0918 August 2009 | DIRECTOR AND SECRETARY APPOINTED IVAN HAYWARD |
23/06/0923 June 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
22/06/0922 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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