LIGNIFY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Appointment of Mr Michael Phelan as a director on 2025-05-27 |
22/01/2522 January 2025 | Accounts for a small company made up to 2024-08-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
17/01/2417 January 2024 | Accounts for a small company made up to 2023-08-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-11 with updates |
17/05/2317 May 2023 | Accounts for a small company made up to 2022-08-31 |
14/12/2214 December 2022 | Termination of appointment of Lee Antony Rogerson as a director on 2022-11-28 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-11 with updates |
06/04/226 April 2022 | Cessation of Sarah Smallwood as a person with significant control on 2022-04-01 |
06/04/226 April 2022 | Notification of City Build Holdings Limited as a person with significant control on 2022-04-01 |
06/04/226 April 2022 | Appointment of Mr Toby Jonathan Rexstraw as a director on 2022-04-01 |
06/04/226 April 2022 | Appointment of Dr Martin John Berry as a director on 2022-04-01 |
06/04/226 April 2022 | Registered office address changed from Unit 16 Yarrow Business Centre Yarrow Road Chorley Lancashire PR6 0LP to Thomas House Pope Lane Whitestake Preston PR4 4AZ on 2022-04-06 |
06/04/226 April 2022 | Termination of appointment of Ian Raymond Smallwood as a director on 2022-04-01 |
06/04/226 April 2022 | Appointment of Mr Timothy John Haley as a director on 2022-04-01 |
06/04/226 April 2022 | Cessation of Ian Raymond Smallwood as a person with significant control on 2022-04-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with updates |
20/10/2120 October 2021 | Change of details for Mr Ian Raymond Smallwood as a person with significant control on 2021-03-24 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
18/07/1918 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
19/06/1819 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/06/187 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/02/145 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
31/01/1431 January 2014 | DIRECTOR APPOINTED MR IAN RAYMOND SMALLWOOD |
31/01/1431 January 2014 | 30/09/13 STATEMENT OF CAPITAL GBP 1000 |
31/01/1431 January 2014 | 30/09/13 STATEMENT OF CAPITAL GBP 1000 |
31/01/1431 January 2014 | 30/09/13 STATEMENT OF CAPITAL GBP 1000 |
31/01/1431 January 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 9 VICTORIA ROAD FULWOOD PRESTON PR2 8ND UNITED KINGDOM |
14/06/1214 June 2012 | COMPANY NAME CHANGED J D (LANCASHIRE) LTD CERTIFICATE ISSUED ON 14/06/12 |
30/05/1230 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/04/1226 April 2012 | CURREXT FROM 30/09/2012 TO 31/10/2012 |
21/04/1221 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/09/1113 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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