LIGHTBURN BUILDING SERVICES LTD

Company Documents

DateDescription
01/09/151 September 2015 ORDER OF COURT TO WIND UP

View Document

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/158 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/01/124 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 PREVEXT FROM 31/12/2010 TO 31/05/2011

View Document

08/12/108 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED LIGHTBURN ESTATES LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

09/06/109 June 2010 CHANGE OF NAME 28/05/2010

View Document

04/01/104 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LLOYD / 04/01/2010

View Document

26/11/0926 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/12/07; CHANGE OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 LIGHTBURN HOUSE, WARRINGTON ROAD GOLBORNE LANCASHIRE WA3 3UA

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 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