LIGHTWORKS ARCHITECTURAL LTD

Company Documents

DateDescription
06/10/256 October 2025 New

View Document

23/09/2523 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-31

View Document

08/08/248 August 2024 Registered office address changed from Cannon Park Transfesa Road Paddock Wood Tonbridge Kent TN12 6UF to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2024-08-08

View Document

08/08/248 August 2024 Appointment of a voluntary liquidator

View Document

08/08/248 August 2024 Declaration of solvency

View Document

08/08/248 August 2024 Resolutions

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

12/09/2312 September 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/05/2330 May 2023 Change of details for Mr Bradley John Bartram as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Notification of Sarah Jane Bartram as a person with significant control on 2023-05-25

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Satisfaction of charge 037103860002 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-09 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 ADOPT ARTICLES 01/06/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY JOHN BARTRAM / 01/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN BARTRAM / 01/02/2018

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGESS

View Document

09/03/179 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN BARTRAM / 25/01/2017

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN BARTRAM / 01/02/2012

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE BARTRAM / 01/02/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 57.78

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY JOHN BARTRAM / 08/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 SUB-DIVISION 04/11/09

View Document

27/11/0927 November 2009 04/11/09 STATEMENT OF CAPITAL GBP 57.76

View Document

19/11/0919 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED ANTONY JASON GOLDSMID

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED RICHARD BURGESS

View Document

19/11/0919 November 2009 ALTER ARTICLES 04/11/2009

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: UNIT 49 ELDON WAY INDUSTRIAL ESTATE PADDOCK WOOD TONBRIDGE KENT TN12 6BE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 £ IC 78/52 06/08/01 £ SR 26@1=26

View Document

23/08/0123 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0115 May 2001 £ IC 102/78 29/03/01 £ SR 24@1=24

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 RE - CONTRACT 29/03/01

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP

View Document

15/02/0115 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

10/03/0010 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9918 May 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

18/05/9918 May 1999 £ NC 1000/1002 30/04/99

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 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