LIGHTNING LOOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

19/06/2519 June 2025 Change of details for Mr Ian Charles Grant as a person with significant control on 2025-06-01

View Document

18/06/2518 June 2025 Change of details for Mr Ian Charles Grant as a person with significant control on 2025-06-01

View Document

18/06/2518 June 2025 Director's details changed for Mr Ian Charles Grant on 2025-06-01

View Document

17/06/2517 June 2025 Registered office address changed from Unit 10 Oxford Road Princethorpe Rugby Warwickshire CV23 9QD England to Unit 10 White House Farm Oxford Road Rugby Warwickshire CV23 9QD on 2025-06-17

View Document

03/04/253 April 2025 Registered office address changed from 12a Lythall Close Radford Semele Leamington Spa Warwickshire CV31 1UG to Unit 10 Oxford Road Princethorpe Rugby Warwickshire CV23 9QD on 2025-04-03

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2023-12-29

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2022-12-29

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

06/06/236 June 2023 Change of details for Mr Ian Charles Grant as a person with significant control on 2023-04-17

View Document

06/06/236 June 2023 Termination of appointment of Karen Jane Grant as a director on 2023-04-17

View Document

06/06/236 June 2023 Cessation of Karen Jane Grant as a person with significant control on 2023-04-17

View Document

09/03/239 March 2023 Termination of appointment of Karen Jane Grant as a secretary on 2023-03-06

View Document

09/03/239 March 2023 Appointment of Ian Charles Grant as a secretary on 2023-03-06

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

21/01/2121 January 2021 30/12/19 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

11/11/1911 November 2019 30/12/18 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1319 December 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/10/129 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0923 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, UNIT 10 WHITE HOUSE FARM, OXFORD ROAD, PRINCETHORPE, WARWICKSHIRE, CV23 9QD

View Document

10/12/0910 December 2009 Annual return made up to 16 September 2008 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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