LIGHTMINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Secretary's details changed for Grosvenor Equity Management on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Miss Natalie Anne Laverick on 2025-03-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Appointment of Grosvenor Equity Management as a secretary on 2023-11-10

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

20/11/2320 November 2023 Termination of appointment of Margaret Laverick as a secretary on 2023-11-10

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 13 ASHTREE CLOSE ROWLANDS GILL TYNE AND WEAR NE39 1RA ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA LAVERICK

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM LAVERICK

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN LAVERICK

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LAVERICK / 17/12/2009

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MR ADAM JAMES LAVERICK

View Document

05/12/145 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MS NICOLA JAYNE LAVERICK

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024480330003

View Document

05/11/145 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LAVERICK / 30/11/2013

View Document

04/02/144 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE ANNE LAVERICK / 30/11/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LAVERICK / 30/11/2012

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED NATALIE ANNE LAVERICK

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM HAINES WATTS HALPERNS 25-31 TAVISTOCK PLACE LONDON WC1H 9SF

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

17/08/0717 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 19-29 WOBURN PLACE LONDON WC1H 0XF

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0528 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 6 CHURCH STREET CONSETT CO. DURHAM DH8 5QA

View Document

14/11/0114 November 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 SECRETARY RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

31/07/9231 July 1992 STRIKE-OFF ACTION SUSPENDED

View Document

21/07/9221 July 1992 FIRST GAZETTE

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 ALTER MEM AND ARTS 18/01/90

View Document

09/04/909 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8930 November 1989 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