LIGHTS CONTROL RIGGING PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Change of details for Mr Michael John Oates as a person with significant control on 2024-07-09

View Document

16/07/2416 July 2024 Appointment of Mr Stephen Bliss as a director on 2024-07-09

View Document

16/07/2416 July 2024 Notification of Ryan James Hopkins Irlam as a person with significant control on 2016-04-22

View Document

12/07/2412 July 2024 Sub-division of shares on 2024-07-09

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

10/07/2410 July 2024 Change of share class name or designation

View Document

07/04/247 April 2024 Registration of charge 101412710004, created on 2024-03-18

View Document

07/04/247 April 2024 Registration of charge 101412710003, created on 2024-03-18

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Registered office address changed from Unit a Commercial Road Darwen BB3 0FJ England to Unit C Commercial Road Commercial Road Darwen BB3 0FJ on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from Unit C Commercial Road Darwen BB3 0FJ England to Unit C Commercial Road Commercial Road Darwen BB3 0FJ on 2023-07-10

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

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

View Accounts

23/07/2123 July 2021 Satisfaction of charge 101412710002 in full

View Document

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

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM UNIT A TOWER BUSINESS PARK COMMERCIAL ROAD DARWEN BB3 0FJ ENGLAND

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM A1-A3 COMMERCIAL ROAD DARWEN BB3 0FE ENGLAND

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 05/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101412710002

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUFFE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS HAILLIE DAWN SLADE

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CUFFE

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS MICHELLE CUFFE

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR LARS BROGAARD

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARSH

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 13 BARTLE COURT BUSINESS CENTRE ROSEMARY LANE PRESTON LANCASHIRE PR4 0HF ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101412710001

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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