LIGHTFOOT LIMITED

Company Documents

DateDescription
12/03/1812 March 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/10/175 October 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

11/04/1711 April 2017 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/02/178 February 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

10/10/1610 October 2016 ADMINISTRATOR'S PROGRESS REPORT

View Document

19/08/1619 August 2016 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

03/06/163 June 2016 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

01/06/161 June 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

27/04/1627 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/04/1627 April 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
CITYWIDE ESTATES 1016 CATHCART ROAD
MOUNT FLORIDA
GLASGOW
G42 9XL

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

14/03/1514 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR DARIO GUIDI

View Document

16/04/1316 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

11/07/1211 July 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

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

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DISS40 (DISS40(SOAD))

View Document

26/07/1126 July 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FIRST GAZETTE

View Document

17/10/1017 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIO GUIDI / 01/10/2009

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GIOVENNI GUIDI / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVENNI GUIDI / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 14 March 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 251 KILMARNOCK ROAD GLASGOW G41 3JR

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

24/05/0724 May 2007 PARTIC OF MORT/CHARGE *****

View Document

19/04/0719 April 2007 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 PARTIC OF MORT/CHARGE *****

View Document

20/01/0520 January 2005 PARTIC OF MORT/CHARGE *****

View Document

30/11/0430 November 2004 PARTIC OF MORT/CHARGE *****

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/09/0411 September 2004 PARTIC OF MORT/CHARGE *****

View Document

01/09/041 September 2004 PARTIC OF MORT/CHARGE *****

View Document

17/06/0417 June 2004 PARTIC OF MORT/CHARGE *****

View Document

17/06/0417 June 2004 PARTIC OF MORT/CHARGE *****

View Document

26/05/0426 May 2004 PARTIC OF MORT/CHARGE *****

View Document

30/04/0430 April 2004 PARTIC OF MORT/CHARGE *****

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTIC OF MORT/CHARGE *****

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 PARTIC OF MORT/CHARGE *****

View Document

10/04/0310 April 2003 PARTIC OF MORT/CHARGE *****

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTIC OF MORT/CHARGE *****

View Document

31/01/0331 January 2003 PARTIC OF MORT/CHARGE *****

View Document

23/12/0223 December 2002 PARTIC OF MORT/CHARGE *****

View Document

11/12/0211 December 2002 PARTIC OF MORT/CHARGE *****

View Document

27/11/0227 November 2002 PARTIC OF MORT/CHARGE *****

View Document

02/10/022 October 2002 PARTIC OF MORT/CHARGE *****

View Document

02/10/022 October 2002 PARTIC OF MORT/CHARGE *****

View Document

10/07/0210 July 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 PARTIC OF MORT/CHARGE *****

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information