LIGHTMANOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-09-29

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

04/01/244 January 2024 Change of details for Mr Jeremy James Noseda as a person with significant control on 2023-01-04

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-09-30

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

29/09/2329 September 2023 Current accounting period shortened from 2022-09-30 to 2022-09-29

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

05/01/235 January 2023 Director's details changed for Mr Jeremy James Noseda on 2023-01-05

View Document

05/01/235 January 2023 Change of details for Mr Jeremy James Noseda as a person with significant control on 2022-01-04

View Document

05/01/235 January 2023 Director's details changed for Mr Jeremy James Noseda on 2022-01-04

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/168 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 8 BLACK BEAR COURT HIGH STREET NEWMARKET SUFFOLK CB8 9AF

View Document

05/06/135 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/02/1015 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SUSANNAH NOSEDA / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY EDWARD NOSEDA / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES SUSANNAH NOSEDA / 01/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES NOSEDA / 01/12/2009

View Document

27/05/0927 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 8 BLACK BEAR COURT HIGH STREET NEWMARKET SUFFOLK CB8 9AF

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/02/048 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/09/02

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/01/023 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information