LIGHTOWLER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Change of details for Claire Michelle Dorsett as a person with significant control on 2025-07-15 |
31/07/2531 July 2025 New | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2025-07-31 |
31/07/2531 July 2025 New | Change of details for Mr Peter John Dorsett as a person with significant control on 2025-07-15 |
31/07/2531 July 2025 New | Director's details changed for Mr Peter John Dorsett on 2025-07-15 |
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-30 with updates |
31/07/2531 July 2025 New | Director's details changed for Mrs Claire Michelle Dorsett on 2025-07-15 |
31/07/2531 July 2025 New | Notification of Claire Michelle Dorsett as a person with significant control on 2018-09-20 |
10/01/2510 January 2025 | Total exemption full accounts made up to 2024-08-31 |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-11-30 to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
01/08/241 August 2024 | Change of share class name or designation |
01/08/241 August 2024 | Particulars of variation of rights attached to shares |
01/08/241 August 2024 | Resolutions |
01/08/241 August 2024 | Memorandum and Articles of Association |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
02/07/242 July 2024 | Appointment of Abigail Dorsett as a director on 2024-07-01 |
02/07/242 July 2024 | Appointment of Amy Dorsett as a director on 2024-07-01 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
18/10/2318 October 2023 | Change of details for Mr Peter John Dorsett as a person with significant control on 2023-10-18 |
18/10/2318 October 2023 | Registered office address changed from 1 Bridge View Office Park Henry Boot Way Hull East Riding of Yorkshire HU4 7DW United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 2023-10-18 |
18/10/2318 October 2023 | Director's details changed for Mr Peter John Dorsett on 2023-10-18 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
04/08/214 August 2021 | Memorandum and Articles of Association |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
04/08/214 August 2021 | Resolutions |
06/04/216 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 307 307 NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB UNITED KINGDOM |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
19/05/2019 May 2020 | REDUCE ISSUED CAPITAL 12/05/2020 |
19/05/2019 May 2020 | SOLVENCY STATEMENT DATED 12/05/20 |
19/05/2019 May 2020 | 19/05/20 STATEMENT OF CAPITAL GBP 250 |
19/05/2019 May 2020 | STATEMENT BY DIRECTORS |
18/03/2018 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
11/09/1911 September 2019 | CURREXT FROM 30/09/2019 TO 30/11/2019 |
09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LIGHTOWLER |
13/08/1913 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115793220001 |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 303 NATIONAL AVENUE HULL EAST YORKSHIRE HU5 4JB UNITED KINGDOM |
21/12/1821 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/12/1821 December 2018 | COMPANY NAME CHANGED PCCR LIMITED CERTIFICATE ISSUED ON 21/12/18 |
10/12/1810 December 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/12/1810 December 2018 | 30/11/18 STATEMENT OF CAPITAL GBP 24375 |
03/12/183 December 2018 | DIRECTOR APPOINTED MR CHARLES THOMAS LIGHTOWLER |
03/12/183 December 2018 | DIRECTOR APPOINTED MRS CLAIRE MICHELLE DORSETT |
20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTOWLER HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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