- Company Overview for LIGHTER BUSINESS SOLUTIONS LTD (07250220)
- Filing history for LIGHTER BUSINESS SOLUTIONS LTD (07250220)
- People for LIGHTER BUSINESS SOLUTIONS LTD (07250220)
- More for LIGHTER BUSINESS SOLUTIONS LTD (07250220)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2020 | SH08 | Change of share class name or designation | |
02 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
02 Jun 2020 | SH08 | Change of share class name or designation | |
02 Jun 2020 | SH08 | Change of share class name or designation | |
21 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2020
|
|
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Aug 2018 | PSC04 | Change of details for Mr Richard Lawrence Noel Chapman as a person with significant control on 17 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Richard Lawrence Noel Chapman on 17 August 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
08 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
10 Feb 2017 | CH01 | Director's details changed for Mrs Lianne Lambert on 25 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to 27 Clements Lane London EC4N 7AE on 25 January 2017 | |
15 Nov 2016 | CH01 | Director's details changed for Mrs Lianne Lambert on 12 May 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr Richard Lawrence Noel Chapman on 1 August 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |