LIGHT ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

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

View Accounts

05/02/245 February 2024 Registration of charge 055915950007, created on 2024-02-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Termination of appointment of Beatrice Martha Moore as a director on 2023-10-10

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR LEE PALMER

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055915950003

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

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

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ALLEN CEDRICK MOORE / 30/09/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN CEDRIC MOORE / 30/09/2016

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN

View Document

07/10/157 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/03/104 March 2010 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED ALLEN CEDRIC MOORE

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEATRICE MARTHA MOORE / 01/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM, 68 PARK GROVE, DERBY, DERBYSHIRE, DE22 1HF

View Document

16/10/0716 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information