LIGHTFUL LTD.

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/04/2523 April 2025 Appointment of Carlyle Singer Jones as a director on 2025-03-28

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2024-07-03

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-03-28

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-03-28

View Document

23/09/2423 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-28

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Change of share class name or designation

View Document

24/08/2424 August 2024 Resolutions

View Document

23/08/2423 August 2024 Particulars of variation of rights attached to shares

View Document

23/08/2423 August 2024 Particulars of variation of rights attached to shares

View Document

22/08/2422 August 2024 Resolutions

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-03 with updates

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

10/07/2410 July 2024 Appointment of Mr Nicholas Charles Luckock as a director on 2024-03-28

View Document

10/07/2410 July 2024 Appointment of Mr Christopher Favill Tuke as a director on 2024-03-28

View Document

10/07/2410 July 2024 Appointment of Jay Katzen as a director on 2024-03-28

View Document

10/07/2410 July 2024 Termination of appointment of Piers Alexander Slater as a director on 2024-03-28

View Document

10/07/2410 July 2024 Notification of a person with significant control statement

View Document

10/07/2410 July 2024 Cessation of Carlos Armando Miranda as a person with significant control on 2024-03-28

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

23/02/2423 February 2024 Termination of appointment of Jeffrey Paul Thomas as a director on 2024-01-30

View Document

23/02/2423 February 2024 Termination of appointment of Carlos Armando Miranda as a director on 2024-02-02

View Document

23/02/2423 February 2024 Termination of appointment of John William Murnane as a director on 2024-02-05

View Document

20/02/2420 February 2024 Appointment of Mr Jeffrey Paul Thomas as a director on 2023-12-21

View Document

26/09/2326 September 2023 Appointment of Mr Piers Alexander Slater as a director on 2023-09-12

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-27

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2020-04-03

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2020-12-23

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2020-12-15

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2020-12-14

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2020-12-14

View Document

11/09/2311 September 2023 Second filing of a statement of capital following an allotment of shares on 2019-12-13

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-03 with updates

View Document

18/05/2318 May 2023 Termination of appointment of Jeffrey Paul Thomas as a director on 2023-04-25

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/12/221 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-07-27

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

17/10/2217 October 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

11/05/2111 May 2021 Statement of capital following an allotment of shares on 2020-12-14

View Document

23/12/2023 December 2020 Statement of capital following an allotment of shares on 2020-12-23

View Document

23/12/2023 December 2020 Statement of capital following an allotment of shares on 2020-12-15

View Document

18/12/2018 December 2020 Statement of capital following an allotment of shares on 2020-12-14

View Document

03/04/203 April 2020 Statement of capital following an allotment of shares on 2020-04-03

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 325.875

View Document

13/12/1913 December 2019 Statement of capital following an allotment of shares on 2019-12-13

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 18/11/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 310.696

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANNIKA SMALL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 209.006

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 5 UNDERWOOD STREET LONDON N1 7LY

View Document

28/04/1728 April 2017 ADOPT ARTICLES 10/02/2017

View Document

28/02/1728 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 175.907

View Document

19/01/1719 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 138.854

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES KRIEL

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIKA ELISABETH SMALL / 14/09/2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR. JEFFREY PAUL THOMAS

View Document

01/09/161 September 2016 26/07/16 STATEMENT OF CAPITAL GBP 138.854

View Document

31/08/1631 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 166.591

View Document

24/08/1624 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/1624 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1624 August 2016 ALTER ARTICLES 26/07/2016

View Document

24/08/1624 August 2016 ADOPT ARTICLES 26/07/2016

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS. ANNIKA ELISABETH SMALL

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT COHEN

View Document

08/01/168 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR. CHARLES KRIEL

View Document

20/11/1520 November 2015 COMPANY NAME CHANGED THUNDERBOOM ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/11/15

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR. JOHN WILLIAM MURNANE

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1530 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 99.16

View Document

17/08/1517 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 19/02/15 STATEMENT OF CAPITAL GBP 99

View Document

27/02/1527 February 2015 SUB-DIVISION 20/01/15

View Document

27/02/1527 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/153 February 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

17/07/1417 July 2014 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