LIG EVENTS LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewRegistered office address changed from Kernow House Green Lane Penryn Cornwall TR10 8QQ England to Kernow House Water-Ma-Trout Helston Cornwall TR13 0LW on 2025-10-23

View Document

01/10/251 October 2025 NewChange of details for Ms Charlotte Ansell as a person with significant control on 2025-10-01

View Document

13/08/2513 August 2025 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Kernow House Green Lane Penryn Cornwall TR10 8QQ on 2025-08-13

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Martin Ansell on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Ms Charlotte Ansell on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Ms Charlotte Ansell on 2024-10-21

View Document

21/10/2421 October 2024 Secretary's details changed for Mrs Helene Amanda Ansell on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ANSELL / 07/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

09/03/189 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company