(CS01) Confirmation statement with no updates Sunday 18th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 18th February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 25th August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 25th August 2016 secretary's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Mowbray House Olympic Way Richmond North Yorkshire DL10 4FB to Abbey Byres Abbey Lane Barnard Castle County Durham DL12 9TN on Thursday 25th August 2016
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 7th March 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Monday 7th March 2016
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 24th March 2016
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079809140001, created on Tuesday 23rd February 2016
filed on: 25th, February 2016
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director appointment termination date: Monday 21st December 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 7th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 30th September 2014. Originally it was Monday 31st March 2014
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 30th January 2014 from 7 West View Gainford Darlington DL2 3EQ England
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lovelylighting products LIMITEDcertificate issued on 02/12/13
filed on: 2nd, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 29th November 2013
change of name
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 1st, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2012
| incorporation
|
Free Download
(25 pages)
|