LIGHTNING MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Change of details for Mr Manubhai Dahyabhai Patel as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

18/04/2418 April 2024 Change of details for Mr Navin Lee Patel as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Manubhai Dahyabhai Patel as a person with significant control on 2024-04-18

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Secretary's details changed for Mr Manubhai Dayabhai Patel on 2022-05-04

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUBHAI DAHYABHAI PATEL / 16/09/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM THE PERFUME FACTORY PHASE 2, SHUTTER DOOR D 140 WALES FARM ROAD ACTON LONDON W3 6UG ENGLAND

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN LEE PATEL / 16/09/2017

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR NAVIN LEE PATEL / 16/09/2017

View Document

20/09/1720 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MANUBHAI DAYABHAI PATEL / 16/09/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/06/161 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY THERESA PATEL

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MR MANUBHAI DAYABHAI PATEL

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PATEL / 14/04/2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY LEE PATEL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM UNIT 32 SHERATON BUSINESS CENTRE WADSWORTH ROAD PERIVALE GREENFORD MIDDLESEX UB6 7JB

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LEE PATEL / 03/04/2012

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / THERESA MARY PATEL / 03/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PATEL / 03/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MANUBHAI DAHYABHAI PATEL / 03/04/2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT 32 SHERATON BUSINESS CENTRE 20 WANDSWORTH ROAD GREENFORD, PERIVALE MIDDLESEX UB6 7JB

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATEL / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUBHAI PATEL / 15/04/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE PATEL / 29/09/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED LEE FILM & T.V HIRE LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS; AMEND

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 45 BOSTON ROAD HANWELL MIDDLESEX W7 3SH

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: UNIT 32 SHERATON BUSINESS CENTRE, 20 WANDSWORTH ROAD GREENFORD, PERIVALE MIDDLESEX UB6 7JB

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 45 BOSTON ROAD HANWELL LONDON W7 3SH

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: SUITE 9 2-4 WINDMILL CENTRE WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/08/992 August 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 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