LIG EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered 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 |
| 01/10/251 October 2025 New | Change of details for Ms Charlotte Ansell as a person with significant control on 2025-10-01 |
| 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 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-19 with updates |
| 22/10/2422 October 2024 | Director's details changed for Mr Martin Ansell on 2024-10-21 |
| 21/10/2421 October 2024 | Director's details changed for Ms Charlotte Ansell on 2024-10-21 |
| 21/10/2421 October 2024 | Director's details changed for Ms Charlotte Ansell on 2024-10-21 |
| 21/10/2421 October 2024 | Secretary's details changed for Mrs Helene Amanda Ansell on 2024-10-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 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 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-19 with updates |
| 17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with updates |
| 11/05/2111 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
| 07/04/217 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ANSELL / 07/04/2021 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/04/203 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
| 06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 09/03/189 March 2018 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
| 20/02/1820 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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