LIGHTFORGE ACADEMY LTD

Company Documents

DateDescription
11/06/2511 June 2025 Statement of affairs

View Document

05/06/255 June 2025 Registered office address changed from Unit B9 Church View Doncaster DN1 1AF England to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2025-06-05

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Appointment of a voluntary liquidator

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Change of details for Mr Alistair Gordon Maclean-Clark as a person with significant control on 2020-11-03

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

15/05/2515 May 2025 Notification of David Brian Pitman as a person with significant control on 2020-11-03

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

07/05/257 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNIT B1, CHURCH VIEW, DONCASTER CHURCH VIEW DONCASTER DN1 1AF ENGLAND

View Document

18/11/2018 November 2020 03/11/20 STATEMENT OF CAPITAL GBP 152.3564

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM FLAT 4, LONG GABLES, 10 SOUTH PARK GERRARDS CROSS BUCKS SL9 8HE ENGLAND

View Document

27/02/2027 February 2020 20/12/19 STATEMENT OF CAPITAL GBP 127.6564

View Document

18/02/2018 February 2020 SUB-DIVISION 20/12/19

View Document

18/02/2018 February 2020 ADOPT ARTICLES 11/02/2020

View Document

17/02/2017 February 2020 SUB-DIVISION OF ORDINARY SHARES 28/06/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/02/198 February 2019 COMPANY NAME CHANGED REALITY CREATIVE INDUSTRIES LTD CERTIFICATE ISSUED ON 08/02/19

View Document

31/01/1931 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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