LIGHTLY & LIGHTLY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
22/07/2522 July 2025 New | |
22/07/2522 July 2025 New | |
22/07/2522 July 2025 New | Resolutions |
22/07/2522 July 2025 New | Statement of capital on 2025-07-22 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
19/02/2519 February 2025 | Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Regent's Court Princess Street Hull HU2 8BA |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/04/2319 April 2023 | Accounts for a dormant company made up to 2022-10-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Accounts for a dormant company made up to 2021-10-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Termination of appointment of Christopher Norman Waters as a director on 2021-10-25 |
22/03/2122 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
01/02/211 February 2021 | SAIL ADDRESS CREATED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/04/2030 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
17/04/2017 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENTON |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/06/187 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/06/178 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN LINLEY |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/02/1427 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE DENTON / 19/02/2013 |
20/03/1320 March 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/03/125 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE DENTON / 10/12/2011 |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM STANLEY HARRISON HOUSE THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 7DE ENGLAND |
23/03/1123 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 2 MARSDEN PARK CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WX |
10/01/1110 January 2011 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HAWLEY |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN WATERS / 18/03/2010 |
18/03/1018 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENTON / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD HAWLEY / 18/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN REGINALD LINLEY / 18/03/2010 |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/04/0917 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/05/088 May 2008 | RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 19/02/07; NO CHANGE OF MEMBERS |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/06/0616 June 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
06/12/036 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
15/05/0315 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/03/034 March 2003 | £ NC 10000/100000 19/02 |
04/03/034 March 2003 | NC INC ALREADY ADJUSTED 19/02/03 |
03/03/033 March 2003 | DIRECTOR RESIGNED |
03/03/033 March 2003 | SECRETARY RESIGNED |
03/03/033 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | 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