LIGHTWOOD PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/01/2031 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 31/01/2020

View Document

17/01/2017 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES KT1 2JW

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 03/09/2019

View Document

03/09/193 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 03/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 20/02/2014

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 19/10/2009

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED DAVID SOLOMON BAROUKH

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR GIANPAOLO SORRENTINO

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 S366A DISP HOLDING AGM 16/03/04

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

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