RIGHTS OF LIGHT CAD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Change of details for Miss Diane Stone as a person with significant control on 2024-08-02

View Document

06/08/246 August 2024 Change of details for Mr Graham Robert Fox as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Registered office address changed from 111 Trelawney Avenue Langley Slough SL3 8RG United Kingdom to 33 Bradenham Road Hayes UB4 8LR on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Graham Robert Fox on 2024-08-02

View Document

05/08/245 August 2024 Director's details changed for Mr Graham Robert Fox on 2024-08-02

View Document

05/08/245 August 2024 Change of details for Mr Graham Robert Fox as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Change of details for Miss Diane Stone as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Registered office address changed from 33 Bradenham Road Hayes UB4 8LR England to 33 Bradenham Road Hayes UB4 8LR on 2024-08-05

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 10 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LB ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED LANGLEY CAD SERVICES LTD CERTIFICATE ISSUED ON 15/08/14

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR GRAHAM ROBERT FOX

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 111 TRELAWNEY AVENUE LANGLEY SLOUGH SL3 8RG UNITED KINGDOM

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE STONE

View Document

09/10/139 October 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