LIGHTCRAFT TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-02-13 |
13/02/2513 February 2025 | Statement of affairs |
13/02/2513 February 2025 | Appointment of a voluntary liquidator |
13/02/2513 February 2025 | Resolutions |
11/02/2511 February 2025 | Director's details changed for Mr Jason Mark Churchill on 2025-02-01 |
18/04/2418 April 2024 | Micro company accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-09 with updates |
23/02/2423 February 2024 | Notification of Lightcraft Group Ltd as a person with significant control on 2021-12-06 |
22/02/2422 February 2024 | Cessation of Phillip John Sign as a person with significant control on 2021-12-06 |
22/02/2422 February 2024 | Cessation of Jason Mark Churchill as a person with significant control on 2021-12-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Registration of charge 072492450004, created on 2023-06-29 |
30/06/2330 June 2023 | Registration of charge 072492450005, created on 2023-06-29 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Satisfaction of charge 072492450002 in full |
02/03/232 March 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
09/01/239 January 2023 | Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-09 with updates |
23/02/2223 February 2022 | Cessation of Clifford Charles Beales as a person with significant control on 2021-12-06 |
23/02/2223 February 2022 | Notification of Phillip John Sign as a person with significant control on 2021-12-06 |
23/02/2223 February 2022 | Termination of appointment of Clifford Charles Beales as a director on 2021-12-06 |
23/02/2223 February 2022 | Notification of Jason Mark Churchill as a person with significant control on 2021-12-06 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Registration of charge 072492450001, created on 2022-01-25 |
09/11/219 November 2021 | Appointment of Mr Jason Mark Churchill as a director on 2021-11-08 |
09/11/219 November 2021 | Appointment of Mr Phillip John Sign as a director on 2021-11-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
21/02/2021 February 2020 | CESSATION OF DAVID HILL AS A PSC |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
01/07/191 July 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 100 |
01/07/191 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
30/08/1730 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 30/08/2017 |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 30/08/2017 |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID HILL / 30/08/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CURREXT FROM 31/03/2017 TO 31/05/2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | COMPANY NAME CHANGED DC FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 28/08/14 |
05/06/145 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
22/05/1422 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | COMPANY SHARE BUSINESS 21/02/2014 |
26/03/1426 March 2014 | 21/02/14 STATEMENT OF CAPITAL GBP 200 |
17/03/1417 March 2014 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
18/06/1318 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
16/05/1316 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
02/07/122 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
30/05/1230 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILL / 01/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 01/05/2012 |
27/09/1127 September 2011 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RZ UNITED KINGDOM |
27/09/1127 September 2011 | Registered office address changed from , 1 Queen Street, Shepshed, Loughborough, Leicestershire, LE12 9RZ, United Kingdom on 2011-09-27 |
09/06/119 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/04/114 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
23/03/1123 March 2011 | PREVSHO FROM 31/05/2011 TO 30/11/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 11/05/2010 |
03/06/103 June 2010 | 12/05/10 STATEMENT OF CAPITAL GBP 100 |
03/06/103 June 2010 | DIRECTOR APPOINTED CLIFFORD CHARLES BEALES |
03/06/103 June 2010 | DIRECTOR APPOINTED DAVID HILL |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES BEALES / 11/05/2010 |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTCRAFT TECHNOLOGIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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