LINEAR GUIDANCE ILLUMINATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
18/03/2418 March 2024 | Notification of Bob Rae as a person with significant control on 2024-01-15 |
17/01/2417 January 2024 | Termination of appointment of Bob Rae as a director on 2024-01-15 |
17/01/2417 January 2024 | Notification of John Bernard King as a person with significant control on 2024-01-15 |
16/01/2416 January 2024 | Cessation of Bob Rae as a person with significant control on 2024-01-15 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
22/09/2222 September 2022 | Confirmation statement made on 2022-06-22 with no updates |
15/11/1715 November 2017 | DISS40 (DISS40(SOAD)) |
14/11/1714 November 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/10/173 October 2017 | FIRST GAZETTE |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BDZ INVESTMENTS LIMITED |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/09/1630 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087413140001 |
22/06/1622 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
22/06/1622 June 2016 | SECRETARY APPOINTED MR ANDREW PAUL MAYE |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR BOB RAE |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 6 FOUR BROOKS BUSINESS PARK STANIER ROAD CALNE WILTSHIRE SN11 9PP ENGLAND |
22/06/1622 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
25/02/1625 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
03/03/153 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087413140001 |
20/11/1420 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM GREENGATE HOUSE PICKWICK ROAD CORSHAM SN13 9BY |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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