LIGHTBROOK LIMITED
Status | ACTIVE |
Company No. | 02755291 |
Category | Private Limited Company |
Incorporated | 13 Oct 1992 |
Age | 31 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTBROOK LIMITED is an active private limited company with number 02755291. It was incorporated 31 years, 7 months, 21 days ago, on 13 October 1992. The company address is 16 Clifton Moor Business Village 16 Clifton Moor Business Village, York, YO30 4XG, Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 23 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Merlin Investments Limited
Notification date: 2022-04-11
Documents
Cessation of a person with significant control
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-11
Psc name: Parkstone Investments Ltd
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Change account reference date company previous extended
Date: 17 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-31
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Mortgage satisfy charge full
Date: 13 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 027552910020
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2016
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: 19 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Termination secretary company with name termination date
Date: 03 Mar 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mountgate Limited
Termination date: 2014-01-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2015
Action Date: 13 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-13
Charge number: 027552910020
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2015
Action Date: 17 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 027552910019
Charge creation date: 2014-12-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 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: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Mortgage satisfy charge full
Date: 29 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type small
Date: 10 Dec 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: 15 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type small
Date: 02 Jan 2012
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: 01 Dec 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Old address: Devonshire House, 1, Devonshire Street, London, W1W 5DR.
Change date: 2011-12-01
Documents
Accounts with accounts type full
Date: 15 Mar 2011
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: 25 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Legacy
Date: 11 Oct 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:18
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Donnelly
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phyllida Wright
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jill Louise Gittus
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Robert Gittus
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Gittus
Documents
Accounts with accounts type small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Trevor Donnelly
Documents
Change corporate secretary company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Mountgate Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Phyllida Jane Wright
Documents
Accounts with accounts type small
Date: 10 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type small
Date: 02 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Legacy
Date: 24 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 23/06/05 to 31/03/05
Documents
Accounts with accounts type small
Date: 24 Dec 2004
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Legacy
Date: 20 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 19 Dec 2003
Action Date: 23 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-23
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 2003
Action Date: 23 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-23
Documents
Legacy
Date: 14 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Apr 2002
Action Date: 23 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-23
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2001
Action Date: 23 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-23
Documents
Resolution
Date: 09 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/00; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 MALVERN ROAD,BUCKINGHAMSHIRE,HP20 1QF
Number: | 02635465 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BROAD OAK CLOSE,NOTTINGHAM,NG3 3PR
Number: | 10248640 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECONOMIST NEWSPAPER LIMITED(THE)
THE ADELPHI,LONDON,WC2N 6HT
Number: | 00236383 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KETTIL'STOUN GROVE,LINLITHGOW,EH49 6PP
Number: | SC580038 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
29 GRANT CLOSE,WICKFORD,SS12 9NF
Number: | 11114059 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENDFORD MANOR,YEOVIL,BA20 1UN
Number: | 06282755 |
Status: | ACTIVE |
Category: | Private Limited Company |