LIGHTING STYLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with updates |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Director's details changed for Mr David Styles on 2021-07-22 |
22/07/2122 July 2021 | Secretary's details changed for Mr David Styles on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mrs Diane Lily Styles on 2021-07-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STYLES / 01/05/2015 |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE LILY STYLES / 01/05/2015 |
20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
23/09/0923 September 2009 | DIRECTOR APPOINTED MR DAVID STYLES |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | 31/03/08 TOTAL EXEMPTION FULL |
13/09/0713 September 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
25/07/0725 July 2007 | SECRETARY'S PARTICULARS CHANGED |
14/07/0714 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/07/0713 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/01/073 January 2007 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: 161 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JP |
18/09/0618 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
06/06/066 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0519 January 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 3 BAKERS LANE INGATESTONE ESSEX CM4 0BZ |
22/10/0422 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
17/05/0417 May 2004 | 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