LIGHTWORKS SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-05 with updates |
19/03/2519 March 2025 | Registered office address changed from 3rd & 4th Floor, 84 Salop Street Salop Street Wolverhampton WV3 0SR England to 1E, the Old Foundry 55 Bath Street Walsall WS1 3BZ on 2025-03-19 |
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
23/08/2423 August 2024 | Change of details for Mr Roger Lee Green as a person with significant control on 2024-08-09 |
20/08/2420 August 2024 | Secretary's details changed for Miss Marlena Green on 2024-08-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Registered office address changed from Suite 9D, the Old Foundry Bath Street Walsall WS1 3BZ England to 3rd & 4th Floor, 84 Salop Street Salop Street Wolverhampton WV3 0SR on 2024-06-11 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
24/03/2424 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
12/11/2112 November 2021 | Secretary's details changed for Miss Marlena Green on 2021-11-08 |
12/11/2112 November 2021 | Change of details for Mrs Marlena Sheron Green as a person with significant control on 2021-11-08 |
10/11/2110 November 2021 | Registered office address changed from 268 Broadway North Walsall WS1 2PT England to Suite 9D, the Old Foundry Bath Street Walsall WS1 3BZ on 2021-11-10 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 42 BERRYFIELDS ALDRIDGE WALSALL WS9 0EE ENGLAND |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LEE GREEN |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLENA SHERON GREEN |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
03/07/173 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS MARLENA ATKINSON / 11/08/2014 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/02/165 February 2016 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 115 ONIBURY ROAD BIRMINGHAM WEST MIDLANDS B21 8BE |
06/07/156 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/07/1330 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/06/1223 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/07/1110 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/11/1021 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAMIAN JONES / 24/06/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEE GREEN / 24/06/2010 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS MARLENA ATKINSON / 24/06/2010 |
29/06/1029 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
10/05/1010 May 2010 | 23/06/09 TOTAL EXEMPTION FULL |
12/08/0912 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR APPOINTED NICHOLAS DAMIAN JONES |
24/06/0824 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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