LIGHTCRAFT GROUP LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registration of charge 132355800004, created on 2023-10-18

View Document

03/07/233 July 2023 Registration of charge 132355800003, created on 2023-06-29

View Document

30/06/2330 June 2023 Registration of charge 132355800002, created on 2023-06-29

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/02/2313 February 2023 Change of details for Mr Jason Mark Churchill as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Director's details changed for Mr Jason Mark Churchill on 2023-02-10

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/02/2310 February 2023 Registered office address changed from 1 Coronet Drive Ibstock LE67 6QG England to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 2023-02-10

View Document

10/02/2310 February 2023 Director's details changed for Mr Phillip John Sign on 2023-02-10

View Document

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

View Accounts

10/12/2110 December 2021 Notification of Jason Mark Churchill as a person with significant control on 2021-12-06

View Document

10/12/2110 December 2021 Cessation of Kerry Louise Sign as a person with significant control on 2021-12-06

View Document

09/12/219 December 2021 Appointment of Mr Jason Mark Churchill as a director on 2021-12-06

View Document

01/03/211 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information