LINEAR GUIDANCE ILLUMINATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

18/03/2418 March 2024 Notification of Bob Rae as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Termination of appointment of Bob Rae as a director on 2024-01-15

View Document

17/01/2417 January 2024 Notification of John Bernard King as a person with significant control on 2024-01-15

View Document

16/01/2416 January 2024 Cessation of Bob Rae as a person with significant control on 2024-01-15

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-06-22 with no updates

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDZ INVESTMENTS LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087413140001

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR ANDREW PAUL MAYE

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR BOB RAE

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM
UNIT 6 FOUR BROOKS BUSINESS PARK
STANIER ROAD
CALNE
WILTSHIRE
SN11 9PP
ENGLAND

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/02/1625 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087413140001

View Document

20/11/1420 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
GREENGATE HOUSE PICKWICK ROAD
CORSHAM
SN13 9BY

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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