Download leads from Nexok and grow your business. Find out more

Lightwood Court Company Limited

Documents

Total Documents85
Total Pages281

Filing History

14 September 2017Total exemption full accounts made up to 31 December 2016
31 August 2017Confirmation statement made on 31 August 2017 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
16 September 2016Confirmation statement made on 31 August 2016 with updates
17 September 2015Total exemption small company accounts made up to 31 December 2014
31 August 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 90
29 July 2015Appointment of Mrs Sofia Saeed as a director on 2 July 2015
29 July 2015Appointment of Mrs Sofia Saeed as a director on 2 July 2015
27 July 2015Appointment of Mr Christopher Maunders as a director on 2 July 2015
27 July 2015Termination of appointment of Alison Clare Faulds as a director on 27 July 2015
27 July 2015Appointment of Mr Christopher Maunders as a director on 2 July 2015
17 July 2015Appointment of Mr Nicolaas Johannes Mulder as a director on 2 July 2015
17 July 2015Appointment of Mr Nicolaas Johannes Mulder as a director on 2 July 2015
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 90
11 September 2014Total exemption small company accounts made up to 31 December 2013
28 May 2014Registered office address changed from 4 Yew Tree Drive Caterham Surrey CR3 6HA on 28 May 2014
28 May 2014Termination of appointment of Martin Giles as a director
21 February 2014Appointment of Ms Alison Clare Faulds as a director
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 90
28 September 2013Total exemption full accounts made up to 31 December 2012
20 July 2013Registered office address changed from 5 Lightwood Court Valley Road Kenley Surrey CR8 5DG on 20 July 2013
20 July 2013Appointment of Mr Martin Alfred Christopher Giles as a director
20 July 2013Termination of appointment of Karen Michalias as a director
17 October 2012Annual return made up to 31 August 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 December 2011Total exemption small company accounts made up to 31 December 2010
17 November 2011Annual return made up to 31 August 2011 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 December 2009
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
22 September 2010Director's details changed for Karen Michalias on 31 August 2010
5 August 2010Termination of appointment of Webb Wendy as a secretary
15 July 2009Appointment terminate, director sarah jane mintern logged form
30 June 2009Total exemption small company accounts made up to 30 June 2008
30 June 2009Return made up to 18/05/09; full list of members
30 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009
16 March 2009Return made up to 18/05/08; full list of members
5 March 2009Appointment terminated secretary steven freed
23 October 2008Appointment terminated director peter mahoney
23 October 2008Registered office changed on 23/10/2008 from 4 lightwood court valley road kenley surrey CR8 5DG
23 October 2008Secretary appointed webb wendy
23 October 2008Director appointed karen michalias
4 July 2008Total exemption small company accounts made up to 30 June 2007
8 August 2007Return made up to 18/05/07; change of members
  • 363(287) ‐ Registered office changed on 08/08/07
  • 363(288) ‐ Secretary resigned;director resigned
8 August 2007New director appointed
27 April 2007Total exemption small company accounts made up to 30 June 2006
20 April 2007New secretary appointed
26 June 2006Return made up to 18/05/06; full list of members
27 April 2006Total exemption small company accounts made up to 30 June 2005
31 October 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
20 June 2005New secretary appointed
20 June 2005New director appointed
11 February 2005Total exemption small company accounts made up to 30 June 2004
3 December 2004Director resigned
18 June 2004Return made up to 18/05/04; full list of members
8 April 2004New director appointed
8 April 2004New secretary appointed
8 April 2004Secretary resigned;director resigned
9 February 2004Total exemption small company accounts made up to 30 June 2003
1 September 2003New secretary appointed;new director appointed
1 September 2003Secretary resigned;director resigned
7 June 2003Return made up to 18/05/03; change of members
18 March 2003Total exemption small company accounts made up to 30 June 2002
9 August 2002New director appointed
9 August 2002Director resigned
13 June 2002Return made up to 18/05/02; full list of members
7 March 2002Total exemption small company accounts made up to 30 June 2001
15 June 2001Return made up to 18/05/01; full list of members
21 March 2001Accounts for a small company made up to 30 June 2000
21 November 2000New director appointed
21 November 2000Director resigned
21 November 2000Registered office changed on 21/11/00 from: 3 lightwood court valley road kenley surrey CR8 5DG
12 June 2000Return made up to 18/05/00; full list of members
20 March 2000Accounts for a small company made up to 30 June 1999
8 June 1999Return made up to 18/05/99; full list of members
11 March 1999Accounts for a small company made up to 30 June 1998
4 March 1998Accounts for a small company made up to 30 June 1997
27 May 1997Return made up to 18/05/97; no change of members
28 January 1997Accounts for a small company made up to 30 June 1996
18 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 July 1995Accounting reference date notified as 30/06
21 July 1995Ad 17/07/95--------- £ si 9@10=90 £ ic 2/92
22 May 1995Director resigned;new director appointed
22 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
22 May 1995Registered office changed on 22/05/95 from: 50 lincolns inn fields london WC2A 3PF
18 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing