Advanced company searchLink opens in new window

LIGHTLY SALTED LTD

Company number 11076726

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)
09 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
04 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with updates
04 Dec 2023 PSC04 Change of details for Mr Oliver Laurence Tigwell as a person with significant control on 1 November 2023
04 Dec 2023 CH01 Director's details changed for Mr Oliver Laurence Tigwell on 1 November 2023
10 May 2023 AA Total exemption full accounts made up to 30 November 2022
02 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
30 Sep 2022 AA Micro company accounts made up to 30 November 2021
09 Sep 2022 PSC04 Change of details for Mrs Elizabeth Rachel Alice Tigwell as a person with significant control on 9 September 2022
17 Jan 2022 PSC04 Change of details for Mrs Elizabeth Rachel Alice Tigwell as a person with significant control on 1 January 2022
17 Jan 2022 AD01 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to 13a Mill Lane Wimborne Dorset BH21 1LN on 17 January 2022
14 Jan 2022 AP01 Appointment of Mrs Elizabeth Rachel Alice Tigwell as a director on 1 January 2022
07 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 21 November 2021
02 Dec 2021 PSC04 Change of details for Mr Oliver Laurence Tigwell as a person with significant control on 20 August 2021
02 Dec 2021 PSC01 Notification of Elizabeth Rachel Alice Tigwell as a person with significant control on 20 August 2021
02 Dec 2021 CS01 21/11/21 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information) was registered on 07.10.2021.
02 Sep 2021 CC04 Statement of company's objects
02 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Sep 2021 SH08 Change of share class name or designation
02 Sep 2021 SH10 Particulars of variation of rights attached to shares
02 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 2
21 Jan 2021 AA Total exemption full accounts made up to 30 November 2020
01 Dec 2020 PSC04 Change of details for Mr Oliver Laurence Tigwell as a person with significant control on 1 December 2020
01 Dec 2020 CH01 Director's details changed for Mr Oliver Laurence Tigwell on 1 December 2020