LIGHTING UP LEARNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-15 with updates |
15/07/2415 July 2024 | Director's details changed for Mr Nicholas Ross Garrick on 2024-06-01 |
15/07/2415 July 2024 | Director's details changed for Mr Nicholas Ross Garrick on 2024-06-01 |
15/07/2415 July 2024 | Change of details for Mr Nicholas Ross Garrick as a person with significant control on 2024-06-01 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Termination of appointment of Alison Jane Camp as a director on 2023-07-20 |
16/07/2316 July 2023 | Confirmation statement made on 2023-07-15 with updates |
30/05/2330 May 2023 | Termination of appointment of Charlotte Anne Proctor as a secretary on 2022-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Registered office address changed from 23 Old Street Clevedon BS21 6nd England to 12 Whiteladies Road Clifton Bristol BS8 1PD on 2023-02-08 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Director's details changed for Mr Nicholas Ross Garrick on 2021-10-21 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/09/201 September 2020 | SECRETARY APPOINTED MS CHARLOTTE ANNE PROCTOR |
01/09/201 September 2020 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA WILSON |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069365980001 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
02/04/192 April 2019 | DIRECTOR APPOINTED MRS ALISON JANE CAMP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069365980001 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROSS GARRICK |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP |
07/09/157 September 2015 | SECRETARY APPOINTED MS SAMANTHA JANE WILSON |
13/07/1513 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 12 PARK ROAD SOUTHVILLE BRISTOL BS3 1PU UK |
04/09/144 September 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
29/08/1429 August 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 |
02/09/132 September 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/08/1113 August 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROSS GARRICK / 17/06/2010 |
24/09/1024 September 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
08/07/098 July 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
17/06/0917 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTING UP LEARNING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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