LIGHTYEAR SOFTWARE CONSULTING LTD

Company Documents

DateDescription
21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

11/11/2411 November 2024 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

20/05/2420 May 2024 Certificate of change of name

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Particulars of variation of rights attached to shares

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

27/03/2427 March 2024 Change of share class name or designation

View Document

06/02/246 February 2024 Termination of appointment of Robert Stanley Young as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Tristan Arthur Shortland as a director on 2024-01-31

View Document

06/02/246 February 2024 Notification of Focus 4 U Ltd. as a person with significant control on 2024-01-31

View Document

06/02/246 February 2024 Cessation of Infinity Group Holdings Limited as a person with significant control on 2024-01-31

View Document

06/02/246 February 2024 Registered office address changed from The Coach House Spencer Mews Camden Road Tunbridge Wells Kent TN1 2PY to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Mr Ralph Gilbert as a director on 2024-01-31

View Document

06/02/246 February 2024 Appointment of Mr Christopher David Goodman as a director on 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of Philip John Jones as a director on 2024-01-31

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/01/2422 January 2024 Director's details changed for Mr Robert Stanley Young on 2015-06-01

View Document

22/01/2422 January 2024 Director's details changed for Mr Tristan Arthur Shortland on 2020-07-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/09/207 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

05/01/205 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 ADOPT ARTICLES 05/03/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/02/145 February 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

05/02/145 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY YOUNG / 13/06/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN JONES / 13/06/2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ARTHUR SHORTLAND / 13/06/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 76 ST JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9PH UNITED KINGDOM

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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