LIGHTCRAFT TECHNOLOGIES LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-02-13

View Document

13/02/2513 February 2025 Statement of affairs

View Document

13/02/2513 February 2025 Appointment of a voluntary liquidator

View Document

13/02/2513 February 2025 Resolutions

View Document

11/02/2511 February 2025 Director's details changed for Mr Jason Mark Churchill on 2025-02-01

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

23/02/2423 February 2024 Notification of Lightcraft Group Ltd as a person with significant control on 2021-12-06

View Document

22/02/2422 February 2024 Cessation of Phillip John Sign as a person with significant control on 2021-12-06

View Document

22/02/2422 February 2024 Cessation of Jason Mark Churchill as a person with significant control on 2021-12-06

View Document

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

View Accounts

30/06/2330 June 2023 Registration of charge 072492450004, created on 2023-06-29

View Document

30/06/2330 June 2023 Registration of charge 072492450005, created on 2023-06-29

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Satisfaction of charge 072492450002 in full

View Document

02/03/232 March 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/01/239 January 2023 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX on 2023-01-09

View Document

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

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/02/2223 February 2022 Cessation of Clifford Charles Beales as a person with significant control on 2021-12-06

View Document

23/02/2223 February 2022 Notification of Phillip John Sign as a person with significant control on 2021-12-06

View Document

23/02/2223 February 2022 Termination of appointment of Clifford Charles Beales as a director on 2021-12-06

View Document

23/02/2223 February 2022 Notification of Jason Mark Churchill as a person with significant control on 2021-12-06

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Registration of charge 072492450001, created on 2022-01-25

View Document

09/11/219 November 2021 Appointment of Mr Jason Mark Churchill as a director on 2021-11-08

View Document

09/11/219 November 2021 Appointment of Mr Phillip John Sign as a director on 2021-11-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 CESSATION OF DAVID HILL AS A PSC

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

01/07/191 July 2019 03/05/19 STATEMENT OF CAPITAL GBP 100

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 30/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 30/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID HILL / 30/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CURREXT FROM 31/03/2017 TO 31/05/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 COMPANY NAME CHANGED DC FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 COMPANY SHARE BUSINESS 21/02/2014

View Document

26/03/1426 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 200

View Document

17/03/1417 March 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/05/1316 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILL / 01/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 01/05/2012

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RZ UNITED KINGDOM

View Document

27/09/1127 September 2011 Registered office address changed from , 1 Queen Street, Shepshed, Loughborough, Leicestershire, LE12 9RZ, United Kingdom on 2011-09-27

View Document

09/06/119 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/03/1123 March 2011 PREVSHO FROM 31/05/2011 TO 30/11/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 11/05/2010

View Document

03/06/103 June 2010 12/05/10 STATEMENT OF CAPITAL GBP 100

View Document

03/06/103 June 2010 DIRECTOR APPOINTED CLIFFORD CHARLES BEALES

View Document

03/06/103 June 2010 DIRECTOR APPOINTED DAVID HILL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES BEALES / 11/05/2010

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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