LIGHTFORGE ACADEMY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Statement of affairs |
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 |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Appointment of a voluntary liquidator |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
15/05/2515 May 2025 | Change of details for Mr Alistair Gordon Maclean-Clark as a person with significant control on 2020-11-03 |
15/05/2515 May 2025 | Confirmation statement made on 2025-01-30 with no updates |
15/05/2515 May 2025 | Notification of David Brian Pitman as a person with significant control on 2020-11-03 |
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
07/05/257 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNIT B1, CHURCH VIEW, DONCASTER CHURCH VIEW DONCASTER DN1 1AF ENGLAND |
18/11/2018 November 2020 | 03/11/20 STATEMENT OF CAPITAL GBP 152.3564 |
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 |
27/02/2027 February 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 127.6564 |
18/02/2018 February 2020 | SUB-DIVISION 20/12/19 |
18/02/2018 February 2020 | ADOPT ARTICLES 11/02/2020 |
17/02/2017 February 2020 | SUB-DIVISION OF ORDINARY SHARES 28/06/2019 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/02/198 February 2019 | COMPANY NAME CHANGED REALITY CREATIVE INDUSTRIES LTD CERTIFICATE ISSUED ON 08/02/19 |
31/01/1931 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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