LIGHTBULBS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of Mr David William Hodgson as a secretary on 2025-07-31 |
29/07/2529 July 2025 New | Termination of appointment of Jason Luis Ricardo Cicero as a director on 2025-07-29 |
29/07/2529 July 2025 New | Appointment of Mr David Conway Richardson as a director on 2025-07-29 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
23/08/2423 August 2024 | Director's details changed for Mr Jonny Appleton on 2024-08-21 |
21/08/2421 August 2024 | Appointment of Mr Jonny Appleton as a director on 2024-08-21 |
03/04/243 April 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Registration of charge 046788910004, created on 2023-12-05 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Termination of appointment of Andrew Charles Will as a director on 2022-09-30 |
27/09/2227 September 2022 | Accounts for a small company made up to 2021-12-31 |
27/01/2227 January 2022 | Change of details for Gch Capital Limited as a person with significant control on 2017-11-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/07/216 July 2021 | Registration of charge 046788910003, created on 2021-06-30 |
06/07/216 July 2021 | Registration of charge 046788910002, created on 2021-06-30 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR ANDREW CHARLES WILL |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHIELDS |
02/10/192 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT 4 LEEDS WEST GELDERD LANE LEEDS WEST YORSKHIRE LS12 6AL |
17/06/1917 June 2019 | Registered office address changed from , Unit 4 Leeds West, Gelderd Lane, Leeds, West Yorskhire, LS12 6AL to Unit 2 Marrtree Business Park Bowling Back Lane Bradford BD4 8QE on 2019-06-17 |
17/06/1917 June 2019 | DIRECTOR APPOINTED MR JASON LUIS RICARDO CICERO |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
09/01/199 January 2019 | ADOPT ARTICLES 19/12/2018 |
27/12/1827 December 2018 | DIRECTOR APPOINTED MR JOHN DAVID SHIELDS |
27/12/1827 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CASSIE HUTCHINGS |
18/09/1818 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/07/183 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KITCHING |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
29/09/1729 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
24/11/1624 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/10/1620 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
10/10/1610 October 2016 | DIRECTOR APPOINTED MR ADRIAN PHILIP KITCHING |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID GWYER |
16/03/1616 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
04/10/154 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
28/04/1528 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
16/12/1416 December 2014 | DIRECTOR APPOINTED MISS CASSIE OLIVIA HUTCHINGS |
30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
23/09/1423 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HISCOE |
23/09/1423 September 2014 | DIRECTOR APPOINTED MR DAVID PAUL GWYER |
17/03/1417 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
19/03/1319 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HISCOE / 01/01/2013 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM C/O C/O CLARION SOLICITORS LLP ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS LS1 2TW UNITED KINGDOM |
09/01/139 January 2013 | Registered office address changed from , C/O C/O Clarion Solicitors Llp, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, United Kingdom on 2013-01-09 |
13/09/1213 September 2012 | Registered office address changed from , C/O Clarion Solicitors Llp Britannia Chambers, 4 Oxford Place, Leeds, West Yorkshire, LS1 3AX, England on 2012-09-13 |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM C/O CLARION SOLICITORS LLP BRITANNIA CHAMBERS 4 OXFORD PLACE LEEDS WEST YORKSHIRE LS1 3AX ENGLAND |
20/07/1220 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
03/04/123 April 2012 | AUDITOR'S RESIGNATION |
12/03/1212 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
03/02/123 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
17/11/1117 November 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN |
25/10/1125 October 2011 | CURRSHO FROM 29/02/2012 TO 31/12/2011 |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | SECRETARY APPOINTED MR STEPHEN BROWN |
05/04/115 April 2011 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM GRIMSDELLS COURT GRIMSDELLS LANE AMERSHAM BUCKINGHAMSHIRE HP6 6HE |
05/04/115 April 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
05/04/115 April 2011 | Registered office address changed from , Grimsdells Court Grimsdells Lane, Amersham, Buckinghamshire, HP6 6HE on 2011-04-05 |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
08/03/108 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010 |
08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY GILLIAN HUDGELL |
08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM IVECO HOUSE, STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL |
08/03/108 March 2010 | DIRECTOR APPOINTED ANDREW HISCOE |
08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HUDGELL |
08/03/108 March 2010 | Registered office address changed from , Iveco House, Station Road, Watford, Hertfordshire, WD17 1DL on 2010-03-08 |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: THE WHITE HOUSE, 73 CLARENDON ROAD, WATFORD HERTFORDSHIRE WD17 1TA |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
18/05/0618 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0621 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
07/04/047 April 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | NEW SECRETARY APPOINTED |
20/03/0320 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | DIRECTOR RESIGNED |
07/03/037 March 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTBULBS DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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