LIGHTWAY FINANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from C/O Rosam Inv Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered office address changed from Aldgate Tower, 2 Leman Street London E1 8FA England to 2 C/O Rosam Inv Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered office address changed from 2 C/O Rosam Inv Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX England to C/O Rosam Inv Ltd (Chartered Accountants) 2 Fairfield Drive Broxbourne Hertfordshire EN10 6DX on 2025-07-23

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/08/2431 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

25/04/2425 April 2024 Certificate of change of name

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-11 with updates

View Document

28/02/2428 February 2024 Termination of appointment of Suzie Kujiyat as a secretary on 2024-02-23

View Document

28/02/2428 February 2024 Appointment of Mrs Oluwabunmi Ayodele Odusanya as a secretary on 2024-02-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Director's details changed for Mrs Oluwabunmi Ayodele Odusanya on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Suit 037 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to Aldgate Tower, 2 Leman Street London E1 8FA on 2023-07-31

View Document

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Appointment of Suzie Kujiyat as a secretary on 2023-04-13

View Document

12/04/2312 April 2023 Termination of appointment of Shamshad Ahmed Ali as a secretary on 2023-04-12

View Document

12/04/2312 April 2023 Termination of appointment of Shamshad Ahmed Ali as a director on 2023-04-12

View Document

13/03/2313 March 2023 Director's details changed for Mrs Oluwabunmi Ayodele Odusanya on 2023-03-01

View Document

19/02/2319 February 2023 Statement of capital following an allotment of shares on 2023-02-19

View Document

19/02/2319 February 2023 Statement of capital following an allotment of shares on 2023-02-19

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Appointment of Mrs Oluwabunmi Ayodele Odusanya as a director on 2022-10-11

View Document

14/05/2214 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-11-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/12/2113 December 2021 Cessation of Shamshad Ahmed Ali as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Notification of Olufemi Agbesanwa as a person with significant control on 2021-12-13

View Document

20/10/2120 October 2021 Appointment of Mr Olufemi Agbesanwa as a director on 2021-10-20

View Document

02/08/212 August 2021 Registered office address changed from 32 Tweedale Street Rochdale OL11 1HH England to 11 Frimley Road Hemel Hempstead HP1 2NA on 2021-08-02

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/12/1429 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/12/1031 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUBINA ALI

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/01/109 January 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUBINA YASMEEN ALI / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAMSHAD AHMED ALI / 23/11/2009

View Document

08/05/098 May 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 32-34 TWEEDALE STREET, ROCHDALE, LANCASHIRE OL11 1HH

View Document

25/01/0725 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED STERLING EXCHANGE (UK) LIMITED CERTIFICATE ISSUED ON 15/06/06

View Document

14/11/0514 November 2005 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