LITEUP EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Mr Marc Alexander Callaghan as a person with significant control on 2025-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

25/07/2425 July 2024 Sub-division of shares on 2024-06-28

View Document

25/07/2425 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Statement of capital on 2024-07-15

View Document

15/07/2415 July 2024 Particulars of variation of rights attached to shares

View Document

15/07/2415 July 2024

View Document

08/07/248 July 2024 Secretary's details changed for Marc Alexander Callaghan on 2024-06-28

View Document

08/07/248 July 2024 Appointment of Mr Daniel Philip Bunn as a director on 2024-06-28

View Document

08/07/248 July 2024 Director's details changed for Marc Alexander Callaghan on 2024-06-28

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

10/06/2410 June 2024 Change of details for Mr Marc Alexander Callaghan as a person with significant control on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Satisfaction of charge 059035810001 in full

View Document

08/06/238 June 2023 Cessation of Marc Alexander Callaghan as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Notification of Marc Alexander Callaghan as a person with significant control on 2023-06-08

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

05/06/235 June 2023 Termination of appointment of Kristopher Craig Box as a director on 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-11-08 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Marc Callaghan as a person with significant control on 2023-05-19

View Document

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Change of details for Mr Marc Callaghan as a person with significant control on 2022-08-31

View Document

16/09/2216 September 2022 Cessation of Kristopher Craig Box as a person with significant control on 2022-08-31

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

10/03/2010 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/03/2020

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOPHER BOX

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC CALLAGHAN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059035810001

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARC ALEXANDER CALLAGHAN / 01/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEXANDER CALLAGHAN / 01/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER CRAIG BOX / 01/11/2015

View Document

08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER CRAIG BOX / 01/07/2011

View Document

30/09/1130 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER CRAIG BOX / 01/05/2011

View Document

01/09/111 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER CRAIG BOX / 21/01/2011

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ALEXANDER CALLAGHAN / 01/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER CRAIG BOX / 01/08/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER BOX / 27/05/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 69 HAYFIELD ROAD ORPINGTON KENT BR5 2DL

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED LIGHT UP EVENTS LIMITED CERTIFICATE ISSUED ON 18/08/06

View Document

11/08/0611 August 2006 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