Date | Description |
2024-08-03 |
delete person Swapon Matlib |
2024-08-03 |
insert person Gary Smith |
2024-08-03 |
insert person Marcin Kowal |
2024-08-03 |
insert person Samantha Sutherland |
2024-08-03 |
update person_description Bradley Petts => Bradley Petts |
2024-08-03 |
update person_description Daniel Smith => Daniel Smith |
2024-08-03 |
update person_description Grant Taylor => Grant Taylor |
2024-08-03 |
update person_description Paul Patten => Paul Patten |
2024-08-03 |
update person_description Reece Taylor => Reece Taylor |
2024-08-03 |
update person_description Sean Kelly => Sean Kelly |
2024-08-03 |
update person_title Daniel Smith: Office Manager => Manager |
2024-08-03 |
update person_title Grant Taylor: Staff Member => Head Installer |
2024-08-03 |
update person_title Reece Taylor: Staff Member => Head Installer |
2024-08-03 |
update person_title Sean Kelly: Surveyor / Sales => Project Manager / Surveyor |
2024-07-15 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-25 |
insert phone 01908 110 118 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2023 |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES |
2023-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 09/06/2023 |
2023-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 16/06/2023 |
2023-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 16/06/2023 |
2023-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 09/06/2023 |
2023-06-06 |
delete person John Annett |
2023-06-06 |
insert person Swapon Matlib |
2023-06-06 |
update person_title Sean Kelly: Designer / Sales => Surveyor / Sales |
2023-02-01 |
update statutory_documents SUB-DIVISION
12/01/23 |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-19 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN SMITH |
2022-05-17 |
delete person Jason Carrington |
2022-05-17 |
delete person Robert Wickenden |
2022-05-17 |
insert person Bradley Petts |
2022-04-15 |
delete alias Lightfoot Windows Ltd |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-06 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 11/12/2020 |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 16/06/2021 |
2021-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 11/12/2020 |
2021-01-26 |
insert person Sean Kelly |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-28 |
delete person Dominic Shepherd |
2020-09-28 |
delete person Paul Pattern |
2020-09-28 |
insert person Daniel Smith |
2020-09-28 |
insert person John Annett |
2020-09-28 |
insert person Paul Patten |
2020-09-28 |
update person_title Nick Roscoe: Estimator => Designer / Sales |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 13/06/2020 |
2020-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 18/06/2020 |
2020-03-20 |
delete person Paul Pattern |
2020-03-20 |
insert person Paul Patten |
2020-02-19 |
delete person Dominic Shepherd |
2020-02-19 |
update person_title Paul Pattern: Head Surveyor => General Manager |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-04 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-14 |
delete index_pages_linkeddomain glideinteractive.com |
2019-07-14 |
delete index_pages_linkeddomain pinterest.com |
2019-07-14 |
delete source_ip 91.222.11.57 |
2019-07-14 |
insert alias Lightfoot Windows Ltd |
2019-07-14 |
insert phone 0800 1234 567 |
2019-07-14 |
insert source_ip 114.23.245.252 |
2019-07-14 |
update robots_txt_status www.lightfootwindows.co.uk: 200 => 404 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
2018-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 13/06/2018 |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-07-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 13/06/2018 |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-11 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ALAN DAVID SMITH |
2018-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LEE SMITH |
2018-02-27 |
insert contact_pages_linkeddomain instagram.com |
2018-02-27 |
insert index_pages_linkeddomain instagram.com |
2018-02-27 |
insert management_pages_linkeddomain instagram.com |
2018-02-27 |
insert projects_pages_linkeddomain instagram.com |
2017-10-07 |
delete address 364 Lower Addiscombe Road
Croydon, CR0 7AF |
2017-10-07 |
insert address Unit 12, Spitfire Business Park
Hawker Road
Croydon, CR0 4WD |
2017-10-07 |
update primary_contact 364 Lower Addiscombe Road
Croydon, CR0 7AF => Unit 12, Spitfire Business Park
Hawker Road
Croydon, CR0 4WD |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-24 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-02 |
update person_title Paul Patten: Estimator; Employee => Surveyor; Employee |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-18 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-21 |
update statutory_documents 14/06/16 FULL LIST |
2016-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2016 |
2016-06-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2016 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-17 |
update website_status FailedRobots => OK |
2016-01-17 |
delete source_ip 91.222.8.111 |
2016-01-17 |
insert source_ip 91.222.11.57 |
2015-10-21 |
update website_status FlippedRobots => FailedRobots |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-02 |
update website_status Disallowed => FlippedRobots |
2015-09-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-04 |
update website_status FlippedRobots => Disallowed |
2015-08-16 |
update website_status Disallowed => FlippedRobots |
2015-07-16 |
update website_status FlippedRobots => Disallowed |
2015-07-08 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-08 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-06-21 |
update website_status Disallowed => FlippedRobots |
2015-06-18 |
update statutory_documents 14/06/15 FULL LIST |
2015-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 18/06/2015 |
2015-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 18/06/2015 |
2015-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 18/06/2015 |
2015-05-20 |
update website_status FlippedRobots => Disallowed |
2015-04-23 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-30 |
delete index_pages_linkeddomain google.com |
2014-08-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-08-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-08 |
update statutory_documents 14/06/14 FULL LIST |
2014-05-05 |
update website_status FlippedRobots => OK |
2014-05-05 |
delete sales_emails sa..@lightfootwindows.co.uk |
2014-05-05 |
insert general_emails ge..@lightfootwindows.co.uk |
2014-05-05 |
delete email sa..@lightfootwindows.co.uk |
2014-05-05 |
insert email ge..@lightfootwindows.co.uk |
2014-05-05 |
insert index_pages_linkeddomain glideinteractive.com |
2014-05-05 |
insert index_pages_linkeddomain google.com |
2014-05-05 |
insert index_pages_linkeddomain houzz.com |
2014-05-05 |
insert index_pages_linkeddomain pinterest.com |
2014-05-05 |
update founded_year null => 1935 |
2014-04-11 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-20 |
delete source_ip 91.222.8.121 |
2013-11-20 |
insert source_ip 91.222.8.111 |
2013-07-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-06-28 |
update statutory_documents 14/06/13 FULL LIST |
2013-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 24/06/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5113 - Agents in building materials |
2013-06-21 |
insert sic_code 46130 - Agents involved in the sale of timber and building materials |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-29 |
update statutory_documents 14/06/12 FULL LIST |
2011-08-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-07 |
update statutory_documents 14/06/11 FULL LIST |
2011-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 07/07/2011 |
2011-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 07/07/2011 |
2010-10-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 14/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE SMITH / 14/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALAN DAVID SMITH / 14/06/2010 |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LEE SMITH / 14/06/2010 |
2009-08-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2008-10-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
STUART BROMLEY AND COMPANY
76 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2PE |
2008-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-20 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-06-19 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN SMITH / 01/01/2008 |
2007-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-06-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-06-28 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2006-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-20 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2005-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-20 |
update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
2003-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
2002-09-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS |
2001-08-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-08-09 |
update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS |
2001-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2000-08-21 |
update statutory_documents SECRETARY RESIGNED |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents SECRETARY RESIGNED |
2000-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-17 |
update statutory_documents RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS |
1998-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS |
1997-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1997-07-01 |
update statutory_documents RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS |
1997-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-16 |
update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS |
1996-05-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1995-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-06-28 |
update statutory_documents RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS |
1995-01-30 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/94 FROM:
74 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
E PO21 2PE |
1994-05-23 |
update statutory_documents RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS |
1993-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS |
1993-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-05-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-22 |
update statutory_documents SECRETARY RESIGNED |
1992-05-22 |
update statutory_documents RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS |
1992-05-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1991-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-06-11 |
update statutory_documents RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS |
1990-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-01-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |