LIGHTCLIFE PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

09/10/259 October 2025 NewSatisfaction of charge 082640470015 in full

View Document

09/10/259 October 2025 NewSatisfaction of charge 082640470016 in full

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/08/245 August 2024 Satisfaction of charge 082640470017 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 082640470014 in full

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/05/2325 May 2023 Registration of charge 082640470017, created on 2023-05-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

25/10/2225 October 2022 Current accounting period extended from 2022-10-31 to 2022-11-30

View Document

17/10/2217 October 2022 Registration of charge 082640470016, created on 2022-10-11

View Document

17/10/2217 October 2022 Registration of charge 082640470015, created on 2022-10-11

View Document

06/10/226 October 2022 Satisfaction of charge 082640470004 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082640470013 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082640470012 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082640470006 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082640470011 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082640470007 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082640470005 in full

View Document

22/02/2222 February 2022 Registration of charge 082640470014, created on 2022-02-18

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

22/10/2122 October 2021 Appointment of Mrs Leigh Fawthrop as a secretary on 2021-10-22

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082640470012

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082640470011

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082640470008

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082640470010

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082640470009

View Document

11/01/1911 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN KEVIN FAWTHROP / 27/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN FAWTHROP / 27/11/2018

View Document

19/11/1819 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082640470007

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082640470003

View Document

08/12/168 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/12/1530 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN FAWTHROP / 05/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082640470004

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082640470005

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082640470006

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR OLLWYN WATT

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR OLLWYN WATT

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082640470003

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MS OLLWYN GRACE WATT

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLLWYN WATT

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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