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

Lightwood Consultancy Limited

Documents

Total Documents49
Total Pages192

Filing History

26 September 2017Micro company accounts made up to 31 March 2017
29 May 2017Director's details changed for Mr Christopher Alan Newman on 29 May 2017
16 March 2017Confirmation statement made on 15 March 2017 with updates
27 January 2017Registered office address changed from 37 Sheppard Street Stoke-on-Trent ST4 5AE to 17 Kenilworth Road Perton Wolverhampton WV6 7PJ on 27 January 2017
28 September 2016Total exemption full accounts made up to 31 March 2016
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8
27 August 2015Total exemption full accounts made up to 31 March 2015
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 8
1 August 2014Total exemption full accounts made up to 31 March 2014
15 March 2014Appointment of Mr Christopher Alan Newman as a secretary
15 March 2014Termination of appointment of Claire Ward as a secretary
15 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 8
15 March 2014Appointment of Ms Katherine Alice Newman as a director
14 August 2013Total exemption full accounts made up to 31 March 2013
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
23 October 2012Total exemption full accounts made up to 31 March 2012
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
13 July 2011Total exemption full accounts made up to 31 March 2011
2 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
22 September 2010Total exemption full accounts made up to 31 March 2010
24 March 2010Director's details changed for Mr Christopher Alan Newman on 24 March 2010
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
2 September 2009Total exemption full accounts made up to 31 March 2009
6 April 2009Return made up to 22/03/09; full list of members
26 August 2008Total exemption full accounts made up to 31 March 2008
7 July 2008Return made up to 22/03/08; full list of members
3 September 2007Total exemption full accounts made up to 31 March 2007
22 March 2007Return made up to 22/03/07; full list of members
11 November 2006Total exemption small company accounts made up to 31 March 2006
5 April 2006Return made up to 22/03/06; full list of members
31 October 2005Total exemption full accounts made up to 31 March 2005
14 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
25 August 2004Total exemption full accounts made up to 31 March 2004
4 May 2004Registered office changed on 04/05/04 from: 148 forrister street longton stoke on trent staffordshire ST3 5XF
8 April 2004Return made up to 22/03/04; full list of members
1 September 2003Total exemption full accounts made up to 31 March 2003
31 March 2003Return made up to 22/03/03; full list of members
16 July 2002Total exemption full accounts made up to 31 March 2002
5 April 2002Return made up to 22/03/02; full list of members
6 August 2001Total exemption full accounts made up to 31 March 2001
16 May 2001Return made up to 22/03/01; full list of members
21 September 2000Registered office changed on 21/09/00 from: c/0 midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham B1 1QU
26 June 2000Accounts for a small company made up to 31 March 2000
7 April 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
16 April 1999Director resigned
16 April 1999Secretary resigned
14 April 1999New secretary appointed
14 April 1999New director appointed
22 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing