LIGHTLY & LIGHTLY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewStatement of capital on 2025-07-22

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-10-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Termination of appointment of Christopher Norman Waters as a director on 2021-10-25

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

01/02/211 February 2021 SAIL ADDRESS CREATED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DENTON

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN LINLEY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE DENTON / 19/02/2013

View Document

20/03/1320 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAURICE DENTON / 10/12/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

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

View Document

23/03/1123 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 2 MARSDEN PARK CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WX

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAWLEY

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN WATERS / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENTON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD HAWLEY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REGINALD LINLEY / 18/03/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 19/02/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/06/0616 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

15/05/0315 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 £ NC 10000/100000 19/02

View Document

04/03/034 March 2003 NC INC ALREADY ADJUSTED 19/02/03

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information