LIGHTMERE LIMITED
Status | ACTIVE |
Company No. | 01570837 |
Category | Private Limited Company |
Incorporated | 29 Jun 1981 |
Age | 42 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTMERE LIMITED is an active private limited company with number 01570837. It was incorporated 42 years, 11 months, 16 days ago, on 29 June 1981. The company address is C/O French Ludlam & Co Limited C/O French Ludlam & Co Limited, Kingswinford, DY6 8AL, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Notification of a person with significant control statement
Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Oct 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Graham John Bennett
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-19
Psc name: Roy Whittingham
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Whittingham
Change date: 2021-02-10
Documents
Change person secretary company with change date
Date: 24 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham John Bennett
Change date: 2021-02-10
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-10
Officer name: Mr Graham John Bennett
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
New address: C/O French Ludlam & Co Limited 661 High Street Kingswinford West Midlands DY6 8AL
Old address: 9 - 11 Vittoria Street Birmingham West Midlands B1 3nd England
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Appoint person director company with name date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-02
Officer name: Mr Andrew Walmsley
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Frank Walmsley
Termination date: 2019-10-02
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kenneth Frank Walmsley
Cessation date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2018
Action Date: 30 Mar 2018
Category: Address
Type: AD01
Old address: Stuart House, Valepits Road Garretts Green Birmingham West Midlands B33 0TD
New address: 9 - 11 Vittoria Street Birmingham West Midlands B1 3nd
Change date: 2018-03-30
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Whittingham
Change date: 2017-08-17
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-17
Officer name: Mr Kenneth Frank Walmsley
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kenneth Frank Walmsley
Change date: 2017-08-17
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham John Bennett
Change date: 2015-01-19
Documents
Change person secretary company with change date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham John Bennett
Change date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-10
Officer name: Mr Kenneth Frank Walmsley
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Kenneth Frank Walmsley
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr Graham John Bennett
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy Whittingham
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 17/01/08 from: stuart house valepits road garretts green birmingham west midlands B33 0XN
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Address
Type: 287
Description: Registered office changed on 26/05/05 from: 4 granby avenue garretts green birmingham west midlands B33 0SJ
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 29/03/02 from: 1 audley road stechford birmingham B33 9HY
Documents
Legacy
Date: 11 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 28 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 31 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/05 to 31/03
Documents
Legacy
Date: 07 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 27 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Accounts with accounts type small
Date: 13 Feb 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 11 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type small
Date: 08 Dec 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 16 Nov 1992
Category: Address
Type: 287
Description: Registered office changed on 16/11/92 from: 10C peckingham street halesowen west midlands B63 3AW
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 1991
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Resolution
Date: 14 Nov 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 05/11/91--------- £ si 90@1=90 £ ic 6/96
Documents
Legacy
Date: 14 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 22/10/91--------- £ si 2@1=2 £ ic 4/6
Documents
Legacy
Date: 25 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 25/10/91 from: swinford house albion street brierly hill west midlands DY5 3EL
Documents
Accounts with accounts type small
Date: 12 Nov 1990
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Some Companies
1 ALEXANDER PARK,ASHTON-UNDER-LYNE,OL6 6AE
Number: | 08550717 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012732 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
48 FRONT STREET WEST,BEDLINGTON,NE22 5UB
Number: | 10798357 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRAND PARADE,BRIGHTON,BN2 9QB
Number: | 11000549 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PACIFIC COURT,ALTRINCHAM,WA14 5BJ
Number: | 10027900 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE SAFEGUARDING MONKEY LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11392071 |
Status: | ACTIVE |
Category: | Private Limited Company |