Advanced company searchLink opens in new window

LIGHT HEARTED LIMITED

Company number 07924980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
11 Oct 2024 PSC01 Notification of Adele Erica Louise Garbett as a person with significant control on 1 February 2024
11 Oct 2024 PSC04 Change of details for Mr Martin Dale as a person with significant control on 1 February 2024
11 Oct 2024 AP01 Appointment of Miss Adele Erica Louise Garbett as a director on 1 February 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
24 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Oct 2023 PSC04 Change of details for Mr Martin Dale as a person with significant control on 6 April 2016
02 Feb 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Sep 2019 AD01 Registered office address changed from 123 Baldoon Sands Middlesbrough TS5 8UF England to 9 the Avenue Waresley Kidderminster DY11 7XR on 24 September 2019
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 January 2018
01 May 2018 AD01 Registered office address changed from 126 the Avenue Nunthorpe Middlesbrough Cleveland TS7 0AH to 123 Baldoon Sands Middlesbrough TS5 8UF on 1 May 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
15 Jan 2018 PSC07 Cessation of Lesley Caroline Dale as a person with significant control on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Lesley Caroline Dale as a director on 15 January 2018
22 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates