LIGHTBURN SERVICES LTD
Status | ACTIVE |
Company No. | 07252677 |
Category | Private Limited Company |
Incorporated | 13 May 2010 |
Age | 13 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTBURN SERVICES LTD is an active private limited company with number 07252677. It was incorporated 13 years, 11 months, 17 days ago, on 13 May 2010. The company address is Lightburn House 8a Wigan Road Lightburn House 8a Wigan Road, Warrington, WA3 3UA, Cheshire.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Cessation of a person with significant control
Date: 01 Mar 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrea Lloyd
Cessation date: 2018-01-23
Documents
Cessation of a person with significant control
Date: 01 Mar 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-23
Psc name: Paul Jones
Documents
Notification of a person with significant control
Date: 01 Mar 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-23
Psc name: Esther Lloyd-Joines
Documents
Termination secretary company with name termination date
Date: 01 Mar 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-23
Officer name: Paul Jones
Documents
Appoint person director company with name date
Date: 12 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-23
Officer name: Esther Lloyd-Jones
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-23
Officer name: Paul Jones
Documents
Notification of a person with significant control
Date: 22 Dec 2017
Action Date: 28 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-28
Psc name: Andrea Lloyd
Documents
Change to a person with significant control
Date: 22 Dec 2017
Action Date: 28 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Jones
Change date: 2017-05-28
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Apr 2017
Action Date: 19 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-19
Charge number: 072526770002
Documents
Mortgage satisfy charge full
Date: 19 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 17 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lightburn scaffolding services LTD\certificate issued on 17/10/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jones
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Some Companies
MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ
Number: | 07027016 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROMNEY PLACE,WARWICKSHIRE,CV22 6HN
Number: | 06048424 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNA HOUSE LYMPNE INDUSTRIAL ESTATE,HYTHE,CT21 4LR
Number: | 05668753 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GAS & CO ACCOUNTANTS,LONDON,W13 0TJ
Number: | 11580156 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 LYDNEY HARBOUR ESTATE,LYDNEY,GL15 4EJ
Number: | 11237255 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 18 PARK FARM, UPPINGHAM ROAD,LEICESTER,LE7 9FN
Number: | 11051304 |
Status: | ACTIVE |
Category: | Private Limited Company |