LORDS OF LIGHTNING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Appointment of Mr Jeb Arthur Hawkins as a director on 2022-10-20 |
09/03/239 March 2023 | Statement of capital following an allotment of shares on 2022-10-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLE / 29/03/2019 |
01/04/191 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PIP RUSH JANSEN / 29/03/2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CARLOS VAN CAMP |
16/02/1716 February 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O MENDIP ACCOUNTING SOLUTIONS LIMITED 6-8 KENN ROAD CLEVEDON AVON BS21 6EL |
15/04/1515 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O MENDIP ACCOUNTING SOLUTIONS 187 MENDIP ROAD YATTON BRISTOL BS49 4ET UNITED KINGDOM |
03/06/143 June 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
18/12/1218 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
17/12/1217 December 2012 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 432 GLOUCESTER ROAD HORFIELD BRISTOL BS7 8TX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
08/04/118 April 2011 | DIRECTOR APPOINTED CARLOS ANTHONY VAN CAMP |
08/04/118 April 2011 | 08/04/11 STATEMENT OF CAPITAL GBP 4 |
18/03/1118 March 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