LIGHTECH SOUND & LIGHT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-08-22 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-08-22 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY JONATHAN AINSWORTH HEYWOOD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JONATHAN HEYWOOD / 01/10/2009

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY COLIN HEYWOOD / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEE CLOWES / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN WILLIAMS / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MARK IAN WILLIAMS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED DENNIS LEE CLOWES

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REDEMPTION OF SHARES 21/01/2008

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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