LIGHTWEIGHT DRYWALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/01/2531 January 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/03/1928 March 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/03/1925 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JACKIE BURGESS / 16/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDEN BURGESS / 16/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 30/06/16 AUDITED ABRIDGED

View Document

25/04/1625 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/04/1516 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/04/1311 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/04/1121 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/04/1022 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED LIGHTWEIGHT PLASTERING & DRYLINING LIMITED CERTIFICATE ISSUED ON 13/02/09

View Document

18/07/0818 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED LIGHTWEIGHT PLASTERING COMPANY L IMITED CERTIFICATE ISSUED ON 27/03/00

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/11/943 November 1994 COMPANY NAME CHANGED CARLTON LIGHTWEIGHT PLASTERING L IMITED CERTIFICATE ISSUED ON 04/11/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/04/94

View Document

18/04/9418 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 RE DEBENTURE 11/04/94

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: WINCHESTER HOUSE 55 SOUTH STREET EPSOM SURREY KT18 7PX

View Document

28/04/9328 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/01/9318 January 1993 DIRECTOR RESIGNED

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/09/918 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

01/03/911 March 1991 COMPANY NAME CHANGED LIGHTWEIGHT PLASTERING COMPANY L IMITED CERTIFICATE ISSUED ON 04/03/91

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/02/9126 February 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 3 QUEEN STREET LONDON W1X 7PH

View Document

15/05/9015 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

07/11/897 November 1989 DIRECTOR RESIGNED

View Document

20/10/8920 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 54 GROSVENOR STREET MAYFAIR LONDON W1X 9FH

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 31-37 GROTON RD EARLSFIELD LONDON SW18 4ER

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

20/06/8620 June 1986 DIRECTOR'S PARTICULARS CHANGED

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