LIGHTSCAPE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Micro company accounts made up to 2024-03-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Appointment of Mrs Sharon Jane Lee as a director on 2024-01-01 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Change of details for Mr David John Lee as a person with significant control on 2022-11-01 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-30 with updates |
30/10/2330 October 2023 | Secretary's details changed for Sharon Jane Lee on 2023-10-30 |
17/04/2317 April 2023 | Second filing of Confirmation Statement dated 2022-10-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Director's details changed for David Lee on 2023-03-01 |
01/03/231 March 2023 | Change of details for Mrs Sharon Jane Lee as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Change of details for Mr David John Lee as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from 2 Forest Farm Business Park Fulford York Northamptonshire YO19 4RH England to 2 Forest Farm Business Park Fulford York YO19 4RH on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from 69 Pilgrims Lane Bugbrooke Northamptonshire NN7 3PJ England to 2 Forest Farm Business Park Fulford York Northamptonshire YO19 4RH on 2023-03-01 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 41 CAVALRY FIELDS WEEDON NORTHAMPTON NORTHAMPTONSHIRE NN7 4TG |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/11/1412 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE / 04/11/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE / 10/11/2009 |
23/10/0923 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
08/11/078 November 2007 | RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0616 November 2006 | SECRETARY'S PARTICULARS CHANGED |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/08/0517 August 2005 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 77 BRODIE AVENUE MOSSLEY HILL LIVERPOOL L18 4RE |
09/12/049 December 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 20 CLAY CROSS ROAD LIVERPOOL L25 6LP |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/10/045 October 2004 | NEW SECRETARY APPOINTED |
05/10/045 October 2004 | SECRETARY RESIGNED |
29/10/0329 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/07/0315 July 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
16/10/0216 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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