LIGHTRIVER LIMITED

Company Documents

DateDescription
30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS SUSANNA HAWKINS

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIORNS

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AULD

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LADKIN

View Document

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

View Accounts

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LADKIN / 11/05/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HIORNS / 11/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN GUYNAN

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AULD / 10/06/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LADKIN / 01/01/2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR COLIN DENNIS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED
ATLANTIC AIRLINES LIMITED
CERTIFICATE ISSUED ON 28/05/04

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM:
HANGAR 5
COVENTRY AIRPORT
BAGINGTON
COVENTRY CV8 3AZ

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

17/01/0217 January 2002 ￯﾿ᄑ NC 250000/1000000
31/12/01

View Document

05/07/015 July 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/07/015 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED
AIR ATLANTIC LIMITED
CERTIFICATE ISSUED ON 20/04/01

View Document

25/07/0025 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 EXEMPTION FROM APPOINTING AUDITORS 24/02/00

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 COMPANY NAME CHANGED
ATLANTIC RECONNAISSANCE LIMITED
CERTIFICATE ISSUED ON 26/08/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 ￯﾿ᄑ NC 1000/250000
21/12/95

View Document

03/01/963 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/07/9418 July 1994 SECRETARY RESIGNED

View Document

18/07/9418 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9215 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9119 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ALTER MEM AND ARTS 16/07/91

View Document

05/03/915 March 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 COMPANY NAME CHANGED
ATLANTIC AIR PROMOTIONS LIMITED
CERTIFICATE ISSUED ON 30/08/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/11/892 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/11/8610 November 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

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