ASHWOODS LIGHTFOOT LIMITED
Status | ACTIVE |
Company No. | 08287918 |
Category | Private Limited Company |
Incorporated | 09 Nov 2012 |
Age | 11 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 22 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 03 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082879180006
Documents
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
Mortgage charge whole release with charge number
Date: 21 Oct 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 082879180005
Documents
Mortgage satisfy charge full
Date: 21 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082879180005
Documents
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
Change person director company
Date: 15 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082879180003
Documents
Mortgage satisfy charge full
Date: 03 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082879180002
Documents
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
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
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
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
Accounts with accounts type audited abridged
Date: 11 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
27 ASH ROAD,DARTFORD,DA1 2RL
Number: | 11682789 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRADGATE SUITE OFFICE 11, THE CRESCENT,LEICESTER,LE1 6RX
Number: | 11430273 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 WAKE GREEN ROAD,BIRMINGHAM,B13 9QP
Number: | 08669721 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL FARM,BREEDON ON THE HILL,DE73 8AT
Number: | 01353728 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTH LORIEN,WADHURST,TN5 6PN
Number: | 06937286 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLOUGH GROVE,SHEFFIELD,S35 0JX
Number: | 09669315 |
Status: | ACTIVE |
Category: | Private Limited Company |