LIGHT MY FIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

10/06/2510 June 2025 Termination of appointment of Calill Johanna Michaela Odqvist Jagusch as a director on 2025-01-20

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Purchase of own shares.

View Document

27/01/2527 January 2025 Cancellation of shares. Statement of capital on 2025-01-07

View Document

15/01/2515 January 2025 Cessation of Calill Johanna Michaela Odqvist as a person with significant control on 2025-01-07

View Document

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

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2023-06-09 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 67

View Document

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CALILL JOHANNA MICHAELA ODQVIST JAGUSCH / 01/01/2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 76

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR JOHAN MICHAEL ODQVIST / 16/03/2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CASPAR JOHAN MICHAEL ODQVIST / 16/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/153 March 2015 09/02/15 STATEMENT OF CAPITAL GBP 88

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CALILL JOHANNA MICHAELA ODQVIST JAGUSCH / 31/03/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CALILL JOHANNA MICHAELA ODQUIST / 31/03/2013

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / CASPER JOHAN MICHAEL ODQUIST / 31/03/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR JOHAN MICHAEL ODQUIST / 31/03/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CALILL JOHANNA MICHAELA ODQUIST / 31/03/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM THE MERIDIEN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

16/03/1316 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 3 RUSSELL COTES ROAD BOURNEMOUTH DORSET BH1 3AB

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM THE MERIDIEN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

20/06/1120 June 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALILL JOHANNA MICHAELA ODQUIST / 02/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CASPAR JOHAN MICHAEL ODQUIST / 02/10/2009

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 3 RUSSELL COTES ROAD BOURNEMOUTH DORSET BH1 3AB

View Document

03/11/993 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: WILSON HOUSE 2 LORNE PARK ROAD BOURNEMOUTH DORSET BH1 1JN

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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