LIGHTBOX ONE (MANAGEMENT) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

30/05/2530 May 2025 Termination of appointment of Caroline Bond as a director on 2025-05-19

View Document

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

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

26/04/2426 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

06/06/236 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

09/01/239 January 2023 Director's details changed for Miss Caroline Bond on 2023-01-03

View Document

09/01/239 January 2023 Secretary's details changed for Hegarty Property Management Ltd on 2023-01-03

View Document

09/01/239 January 2023 Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 2023-01-09

View Document

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

View Accounts

29/03/2229 March 2022 Appointment of Miss Caroline Bond as a director on 2022-03-24

View Document

21/01/2221 January 2022 Registered office address changed from P2 Lightbox Duke Street Northampton NN1 3BA England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2022-01-21

View Document

22/06/2122 June 2021 Notification of a person with significant control statement

View Document

14/06/2114 June 2021 Director's details changed for Mr Samuel Gareth Foulser on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Hegarty Property Management Ltd as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Jonathan Peter Etheridge Julyan as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Martin Stuart Cranefield as a secretary on 2021-06-01

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DENTON

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FERNANDES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY KIERNAN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR IAN ANTHONY NEIL FERNANDES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR RICHARD DENTON

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR SAMUEL GARETH FOULSER

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR GARY JOSEPH KIERNAN

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 SECRETARY APPOINTED MR MARTIN STUART CRANEFIELD

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O GALBRAITH PROPERTY SERVICES LIMITED UNIT 5 BROOKFIELD DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6WL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY JANE PHILLIPS

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/07/148 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR JONATHAN PETER-ETHERIDGE JULYAN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE STINSON

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM C/O GALBRAITH PROPERTY SERVICES NORTHAMPTON SCIENCE PARK NEWTON HOUSE KINGS PARK ROAD MOULTON PARK NORTHAMPTON NN3 6LG

View Document

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARNLEY

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED ANTONY PAUL CHARNLEY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY ORCHARD BLOCK MANAGEMENT SERVICES LTD

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF UNITED KINGDOM

View Document

11/11/1011 November 2010 SECRETARY APPOINTED JANE PHILLIPS

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SAMUEL STINSON / 01/11/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SOCHA

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN STARNS

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARNLEY

View Document

02/07/102 July 2010 02/07/10 NO CHANGES

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SAMUEL STINSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOCHA / 18/11/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF UNITED KINGDOM

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN SOCHA

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY CHELTON BROWN LTD

View Document

17/02/0917 February 2009 SECRETARY APPOINTED ORCHARD BLOCK MANAGEMENT SERVICES LTD

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM COTTONS CHARTERED ACCOUNTANTS THE STABLES CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY APPOINTED JOHN SOCHA

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 SECRETARY APPOINTED JOHN SOCHA

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON DRURY

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 4/5 GEORGE ROW NORTHAMPTON NN1 1DF

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

27/11/0527 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0527 November 2005 NEW SECRETARY APPOINTED

View Document

27/11/0527 November 2005 REGISTERED OFFICE CHANGED ON 27/11/05 FROM: 31 CRAVEN STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3EZ

View Document

27/11/0527 November 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information