LIGHTWORK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks TN13 1TN on 2025-07-15

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-02-14 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Termination of appointment of Graeme James Hugh Hay as a director on 2023-03-31

View Document

24/04/2324 April 2023 Termination of appointment of Neil Spencer Beck as a director on 2023-03-31

View Document

24/04/2324 April 2023 Cessation of Graeme James Hugh Hay as a person with significant control on 2023-03-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Change of details for Mr. Graeme James Hugh Hay as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Director's details changed for Mr. Graeme James Hugh Hay on 2021-12-01

View Document

15/07/2115 July 2021 Director's details changed for Mr. Graeme James Hugh Hay on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr. Graeme James Hugh Hay as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Registered office address changed from 200 -203 Strand London WC2R 1DJ to 200 Strand London WC2R 1DJ on 2021-07-15

View Document

30/06/2130 June 2021 Termination of appointment of Coinc Secretaries Limited as a secretary on 2021-06-30

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME JAMES HUGH HAY / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR. GRAEME JAMES HUGH HAY / 21/01/2019

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME JAMES HUGH HAY / 01/12/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR. GRAEME JAMES HUGH HAY / 01/12/2017

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH O'CONNELL / 22/02/2017

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR KATE BALDWIN

View Document

06/12/166 December 2016 COMPANY NAME CHANGED COINC LIMITED CERTIFICATE ISSUED ON 06/12/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD O'CONNELL / 22/02/2016

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH BALDWIN / 28/08/2015

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH BALDWIN / 28/08/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES HUGH HAY / 24/08/2015

View Document

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH O'CONNELL / 01/01/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH BALDWIN / 01/01/2015

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY KATE BALDWIN

View Document

27/05/1527 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 1408

View Document

27/05/1527 May 2015 CORPORATE SECRETARY APPOINTED COINC SECRETARIES LIMITED

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/09/1413 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH O'CONNELL / 01/01/2014

View Document

11/09/1411 September 2014 31/03/14 STATEMENT OF CAPITAL GBP 1112

View Document

11/09/1411 September 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR NEIL SPENCER BECK

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED GRAEME JAMES HUGH HAY

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH DEXTER SMITH / 12/05/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH DEXTER SMITH / 12/05/2013

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/05/1314 May 2013 CHANGE PERSON AS DIRECTOR

View Document

14/05/1314 May 2013 CHANGE PERSON AS SECRETARY

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARD O'CONNELL / 01/07/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 200 STRAND LONDON WC2R 1DJ UNITED KINGDOM

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 202 STRAND LONDON WC2R 1DJ

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED KATE ELIZABETH DEXTER SMITH

View Document

09/02/099 February 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 200 STRAND LONDON WC2R 1DJ

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DANIEL GERARD O'CONNELL

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ST JAMES'S SQUARE DIRECTORS LIMITED

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED RENTA LIMITED CERTIFICATE ISSUED ON 23/07/08

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED CATHERINE ELIZABETH O'CONNELL

View Document

23/07/0823 July 2008 SECRETARY APPOINTED KATE ELIZABETH DEXTER SMITH

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ST JAMES'S SQUARE SECRETARIES LIMITED

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: 5 SAINT JAMES'S SQUARE LONDON SW1Y 4JU

View Document

29/05/0229 May 2002 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