LIGHTWATER PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
26/03/2526 March 2025 | Accounts for a dormant company made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
25/04/2425 April 2024 | Termination of appointment of Jaber Al Falasi as a director on 2024-04-12 |
25/03/2425 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/06/2326 June 2023 | Registered office address changed from Nunnery Stud Thetford Norwich Norfolk IP24 2QE to Nunnery Stud Euston Thetford Norfolk IP24 2QE on 2023-06-26 |
26/06/2326 June 2023 | Appointment of Mr Jaber Al Falasi as a director on 2023-06-26 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/05/2213 May 2022 | Accounts for a dormant company made up to 2021-07-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-27 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
20/04/2020 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
13/04/1813 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
28/12/1728 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RULER'S OFFICE,HH THE RULER'S COURT, DUBAI |
28/12/1728 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017 |
28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / THE RULER'S OFFICE,HH THE RULER'S COURT, DUBAI / 28/12/2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
19/04/1719 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
20/06/1620 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
09/03/169 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
19/06/1519 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
23/04/1523 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
18/06/1418 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
03/04/143 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
16/04/1316 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
11/01/1311 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KHALIL ALSAYEGH |
18/06/1218 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
08/06/128 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
20/06/1120 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
20/04/1120 April 2011 | 31/07/10 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KHALIL ALSAYEGH / 16/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM KENNARD / 16/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GHOLAM REZA SHRIFIAN / 16/06/2010 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
18/06/0818 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
04/07/064 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
04/08/054 August 2005 | RETURN MADE UP TO 16/06/05; NO CHANGE OF MEMBERS |
01/07/051 July 2005 | NEW DIRECTOR APPOINTED |
24/06/0524 June 2005 | NEW DIRECTOR APPOINTED |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN |
23/06/0523 June 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 |
01/07/041 July 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | SECRETARY RESIGNED |
28/02/0428 February 2004 | NEW SECRETARY APPOINTED |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | SECRETARY RESIGNED |
29/08/0329 August 2003 | DIRECTOR RESIGNED |
29/08/0329 August 2003 | NEW SECRETARY APPOINTED |
02/07/032 July 2003 | 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