LIGHTNING RIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

11/12/2411 December 2024 Change of details for Jackson James Brown as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Daniel James Brown on 2024-12-09

View Document

10/12/2410 December 2024 Change of details for Mr Daniel James Brown as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Jackson James Brown as a person with significant control on 2024-12-10

View Document

03/12/243 December 2024 Director's details changed for Daniel James Brown on 2024-12-02

View Document

02/12/242 December 2024 Notification of Luana Bianca Moser as a person with significant control on 2022-09-30

View Document

02/12/242 December 2024 Notification of Jackson James Brown as a person with significant control on 2022-09-30

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Confirmation statement made on 2022-12-16 with updates

View Document

27/04/2327 April 2023 Registered office address changed from Tallantyre Green Lane Crosby on Eden Carlisle Cumbria CA6 4QN to 4 Mason Court Gillan Way Penrith 40 Business Park Penrith CA11 9GR on 2023-04-27

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

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

View Accounts

07/12/217 December 2021 Change of details for Mr Daniel James Brown as a person with significant control on 2021-12-07

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

03/09/193 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

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

07/09/177 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

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 2 MILL HOUSE COTTAGES BRAMPTON OLD ROAD CARLISLE CA6 4QE

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 16/12/13 FOR FORM AR01

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 16/12/12 FOR FORM AR01

View Document

18/11/1518 November 2015 SECOND FILING WITH MUD 16/12/11 FOR FORM AR01

View Document

18/11/1518 November 2015 SECOND FILING WITH MUD 16/12/14 FOR FORM AR01

View Document

17/11/1517 November 2015 SECOND FILING WITH MUD 16/12/09 FOR FORM AR01

View Document

17/11/1517 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1517 November 2015 ADOPT ARTICLES 17/08/2015

View Document

17/11/1517 November 2015 SECOND FILING WITH MUD 16/12/10 FOR FORM AR01

View Document

16/11/1516 November 2015 ARTICLES OF ASSOCIATION

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES BROWN / 17/12/2013

View Document

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

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

View Document

15/03/1015 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR LOUISA DAY

View Document

16/12/0816 December 2008 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