ASHWOODS LIGHTFOOT LIMITED

Winslade House Winslade Park Winslade House Winslade Park, Clyst St Mary, EX5 1FY, Exeter, England
StatusACTIVE
Company No.08287918
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ASHWOODS LIGHTFOOT LIMITED is an active private limited company with number 08287918. It was incorporated 11 years, 6 months, 26 days ago, on 09 November 2012. The company address is Winslade House Winslade Park Winslade House Winslade Park, Clyst St Mary, EX5 1FY, Exeter, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Lyon Taylor

Appointment date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Neil Warman

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Old address: Winslade House Winslade Park Manor Park Clyst St Mary Exeter EX5 1FY England

New address: Winslade House Winslade Park Manor Drive Clyst St Mary Exeter EX5 1FY

Change date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Old address: PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG United Kingdom

New address: Winslade House Winslade Park Manor Park Clyst St Mary Exeter EX5 1FY

Change date: 2022-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-02

Officer name: Mr Mark David Marling Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082879180006

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Simon Ellison

Termination date: 2021-10-20

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 21 Oct 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 082879180005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082879180005

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company

Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082879180006

Charge creation date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: Hybrid House 80 Summerway Exeter Devon EX4 8DS

New address: PO Box TQ13 0DG Innovation Valley Harcombe Cross Chudleigh Devon TQ13 0DG

Change date: 2018-07-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082879180005

Charge creation date: 2018-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 17 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-17

Charge number: 082879180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082879180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082879180002

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Marling Roberts

Cessation date: 2017-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-16

Psc name: Lloyd Conway Ash

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 16 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-16

Psc name: Lightfoot Innovations Ltd

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 11 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082879180003

Charge creation date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082879180002

Charge creation date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Legacy

Date: 19 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALOYCE CONSULTING LIMITED

27 ASH ROAD,DARTFORD,DA1 2RL

Number:11682789
Status:ACTIVE
Category:Private Limited Company

APS ONE LIMITED

THE BRADGATE SUITE OFFICE 11, THE CRESCENT,LEICESTER,LE1 6RX

Number:11430273
Status:ACTIVE
Category:Private Limited Company

CLICK PERFORM LIMITED

292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP

Number:08669721
Status:ACTIVE
Category:Private Limited Company

CLUJEANS DEVELOPMENTS LIMITED

HALL FARM,BREEDON ON THE HILL,DE73 8AT

Number:01353728
Status:ACTIVE
Category:Private Limited Company

DELPHINIUM PARTNERS LIMITED

LOTH LORIEN,WADHURST,TN5 6PN

Number:06937286
Status:ACTIVE
Category:Private Limited Company

KITCHEN CONNECTIONS LIMITED

10 CLOUGH GROVE,SHEFFIELD,S35 0JX

Number:09669315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source