LIGHTWORK DESIGN LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 27/02/20 STATEMENT OF CAPITAL GBP 1

View Document

24/02/2024 February 2020 STATEMENT BY DIRECTORS

View Document

24/02/2024 February 2020 REDUCE ISSUED CAPITAL 14/02/2020

View Document

24/02/2024 February 2020 SOLVENCY STATEMENT DATED 14/02/20

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

12/03/1912 March 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / LIGHTWORKS SOFTWARE LTD / 06/04/2016

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / LIGHTWORKS SOFTWARE LTD / 02/10/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM BARRACKS HOUSE LANGSETT ROAD SHEFFIELD S6 2LR ENGLAND

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED DARREN LEE MACASKILL

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY CLAIRE EVANS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE EVANS

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FORRESTER

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR BENJAMIN MILES SHEATH

View Document

21/09/1821 September 2018 SECRETARY APPOINTED SARAH BRUFAL-DE-MELGAREJO

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM RUTLEDGE HOUSE 78 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED DR DAVID JOHN HUTCHINSON

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE KITCHEN / 01/01/2015

View Document

03/09/143 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MISS CLAIRE LOUISE EVANS

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MANLEY

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 AUDITOR'S RESIGNATION

View Document

14/12/0914 December 2009 AUDITOR'S RESIGNATION

View Document

01/09/091 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED DR DAVID JAMES MANLEY

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0426 August 2004 RETURN MADE UP TO 08/08/04; CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 08/08/03; CHANGE OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 £ SR [email protected] 26/04/99

View Document

24/02/0024 February 2000 £ SR [email protected] 26/05/99

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/09/998 September 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/10/9721 October 1997 £ NC 50000/100100 09/06/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 60 CLARKEHOUSE ROAD SHEFFIELD S10 2LH

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 VARYING SHARE RIGHTS AND NAMES 09/05/96

View Document

20/08/9620 August 1996 S-DIV 09/05/96

View Document

20/08/9620 August 1996 49000 09/05/96

View Document

20/08/9620 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/05/96

View Document

20/08/9620 August 1996 NC INC ALREADY ADJUSTED 09/05/96

View Document

20/08/9620 August 1996 £ NC 10000/50000 09/05/96

View Document

20/08/9620 August 1996 ALTER MEM AND ARTS 09/05/96

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/957 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: COOPER BUILDINGS SHEFFIELD SCIENCE PARK ARUNDEL STREET SHEFFIELD S1 2NS

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/10/912 October 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: TELEGRAM HOUSE HIGH STREET SHEFFIELD S1 1SF

View Document

18/09/9018 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RE ALLOT OF SHARES 01/11/89

View Document

06/07/896 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/02/8921 February 1989 NC INC ALREADY ADJUSTED 03/02/89

View Document

17/02/8917 February 1989 £ NC 100/10000

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 ALTER MEM AND ARTS 030289

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 168 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3NA

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/89

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED CADEBRIDGE LIMITED CERTIFICATE ISSUED ON 14/02/89

View Document

19/01/8919 January 1989 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