LIGHTOAKS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

10/06/2510 June 2025 Appointment of Mr Christopher Maddox as a director on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mr Thomas Chatwin as a director on 2025-06-10

View Document

10/06/2510 June 2025 Appointment of Mrs Emma Rose Chatwin as a director on 2025-06-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

10/07/2310 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/11/2218 November 2022 Termination of appointment of Stephen William Naisbitt as a director on 2022-09-26

View Document

18/11/2218 November 2022 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to Bolton Lodge the Lightoaks Estate Cheadle Road Oakamoor ST10 3AN on 2022-11-18

View Document

18/11/2218 November 2022 Appointment of Mr Thomas Edward Buck as a director on 2022-09-26

View Document

18/11/2218 November 2022 Appointment of Mr Ronnie Maxwell Lawrence as a director on 2022-09-26

View Document

18/11/2218 November 2022 Cessation of James Stephen Lister as a person with significant control on 2022-09-26

View Document

18/11/2218 November 2022 Cessation of Stephen William Naisbitt as a person with significant control on 2022-09-26

View Document

18/11/2218 November 2022 Termination of appointment of James Stephen Lister as a director on 2022-09-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

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

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / JAMES STEPHEN LISTER / 04/09/2017

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN LISTER / 07/01/2021

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

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

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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