LIGHTOWLER HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Claire Michelle Dorsett as a person with significant control on 2025-07-15

View Document

31/07/2531 July 2025 NewRegistered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Mr Peter John Dorsett as a person with significant control on 2025-07-15

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Peter John Dorsett on 2025-07-15

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

31/07/2531 July 2025 NewDirector's details changed for Mrs Claire Michelle Dorsett on 2025-07-15

View Document

31/07/2531 July 2025 NewNotification of Claire Michelle Dorsett as a person with significant control on 2018-09-20

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-11-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Change of share class name or designation

View Document

01/08/241 August 2024 Particulars of variation of rights attached to shares

View Document

01/08/241 August 2024 Resolutions

View Document

01/08/241 August 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

02/07/242 July 2024 Appointment of Abigail Dorsett as a director on 2024-07-01

View Document

02/07/242 July 2024 Appointment of Amy Dorsett as a director on 2024-07-01

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/10/2318 October 2023 Change of details for Mr Peter John Dorsett as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from 1 Bridge View Office Park Henry Boot Way Hull East Riding of Yorkshire HU4 7DW United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Peter John Dorsett on 2023-10-18

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

06/04/216 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 307 307 NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

19/05/2019 May 2020 REDUCE ISSUED CAPITAL 12/05/2020

View Document

19/05/2019 May 2020 SOLVENCY STATEMENT DATED 12/05/20

View Document

19/05/2019 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 250

View Document

19/05/2019 May 2020 STATEMENT BY DIRECTORS

View Document

18/03/2018 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 CURREXT FROM 30/09/2019 TO 30/11/2019

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES LIGHTOWLER

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115793220001

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 303 NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB UNITED KINGDOM

View Document

21/12/1821 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1821 December 2018 COMPANY NAME CHANGED PCCR LIMITED CERTIFICATE ISSUED ON 21/12/18

View Document

10/12/1810 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1810 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 24375

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR CHARLES THOMAS LIGHTOWLER

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS CLAIRE MICHELLE DORSETT

View Document

20/09/1820 September 2018 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