THE LIGHT SALON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

24/11/2324 November 2023 Director's details changed for Mrs Laura Diane Ferguson on 2022-11-15

View Document

24/11/2324 November 2023 Director's details changed for Ms Hannah Marie Measures on 2022-11-15

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / LFHM LIMITED / 20/06/2020

View Document

23/06/2023 June 2020 CHANGE PERSON AS DIRECTOR

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH MARIE MEASURES / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM HERONS NEW ENGLAND LANE RYE EAST SUSSEX TN31 7NT ENGLAND

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DIANE FERGUSON / 22/06/2020

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LFHM LIMITED

View Document

23/01/1923 January 2019 CESSATION OF LAURA DIANE FERGUSON AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF HANNAH MARIE MEASURES AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

06/11/186 November 2018 SUB-DIVISION 01/10/18

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED LFHM LIMITED CERTIFICATE ISSUED ON 12/07/18

View Document

22/06/1822 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1822 June 2018 CHANGE OF NAME 13/06/2018

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR THOMAS FOWLER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

09/08/179 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 400

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 325 WILLOUGHBY HOUSE BARBICAN LONDON EC2Y 8BL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DIANE FERGUSON PAYNE / 20/11/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA DIANE FERGUSON PAYNE / 23/02/2015

View Document

06/11/146 November 2014 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