LIGHTBULBS DIRECT LIMITED

04678891
UNIT 2 MARRTREE BUSINESS PARK BOWLING BACK LANE BRADFORD BD4 8QE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 9 Buy now
23 Aug 2024 officers Change of particulars for director (Mr Jonny Appleton) 2 Buy now
21 Aug 2024 officers Appointment of director (Mr Jonny Appleton) 2 Buy now
03 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 mortgage Registration of a charge 10 Buy now
27 Sep 2023 accounts Annual Accounts 12 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 officers Termination of appointment of director (Andrew Charles Will) 1 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2021 accounts Annual Accounts 10 Buy now
06 Jul 2021 mortgage Registration of a charge 34 Buy now
06 Jul 2021 mortgage Registration of a charge 7 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 11 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 officers Termination of appointment of director (John David Shields) 1 Buy now
22 Oct 2019 officers Appointment of director (Mr Andrew Charles Will) 2 Buy now
02 Oct 2019 accounts Annual Accounts 10 Buy now
17 Jun 2019 officers Appointment of director (Mr Jason Luis Ricardo Cicero) 2 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Jan 2019 resolution Resolution 22 Buy now
27 Dec 2018 officers Termination of appointment of director (Cassie Olivia Hutchings) 1 Buy now
27 Dec 2018 officers Appointment of director (Mr John David Shields) 2 Buy now
18 Sep 2018 accounts Annual Accounts 11 Buy now
03 Jul 2018 officers Termination of appointment of director (Adrian Philip Kitching) 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 15 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Oct 2016 accounts Annual Accounts 9 Buy now
10 Oct 2016 officers Termination of appointment of director (David Paul Gwyer) 1 Buy now
10 Oct 2016 officers Appointment of director (Mr Adrian Philip Kitching) 2 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 officers Appointment of director (Miss Cassie Olivia Hutchings) 2 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
23 Sep 2014 officers Appointment of director (Mr David Paul Gwyer) 2 Buy now
23 Sep 2014 officers Termination of appointment of director (Andrew Hiscoe) 1 Buy now
17 Mar 2014 annual-return Annual Return 3 Buy now
30 Jul 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 officers Change of particulars for director (Andrew Hiscoe) 2 Buy now
09 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 auditors Auditors Resignation Company 1 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
03 Feb 2012 accounts Amended Accounts 5 Buy now
17 Nov 2011 officers Termination of appointment of secretary (Stephen Brown) 1 Buy now
25 Oct 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 May 2011 accounts Annual Accounts 5 Buy now
06 Apr 2011 officers Appointment of secretary (Mr Stephen Brown) 2 Buy now
05 Apr 2011 annual-return Annual Return 3 Buy now
05 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2010 accounts Annual Accounts 6 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 resolution Resolution 22 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2010 officers Termination of appointment of secretary (Gillian Hudgell) 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Patrick Hudgell) 2 Buy now
08 Mar 2010 officers Appointment of director (Andrew Hiscoe) 3 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
20 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 5 Buy now
19 Mar 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: the white house, 73 clarendon, road, watford, hertfordshire, WD17 1TA 1 Buy now
05 Sep 2007 accounts Annual Accounts 6 Buy now
12 Mar 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
30 May 2006 accounts Annual Accounts 6 Buy now
18 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
13 Jun 2005 accounts Annual Accounts 6 Buy now
02 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
23 Apr 2004 accounts Annual Accounts 5 Buy now
07 Apr 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
23 Mar 2003 capital Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Mar 2003 officers New director appointed 2 Buy now
20 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers Secretary resigned 2 Buy now
07 Mar 2003 officers Director resigned 2 Buy now
26 Feb 2003 incorporation Incorporation Company 16 Buy now