LIGHTWORKS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

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

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Change of details for Mr Roger Lee Green as a person with significant control on 2024-08-09

View Document

20/08/2420 August 2024 Secretary's details changed for Miss Marlena Green on 2024-08-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/03/2424 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

12/11/2112 November 2021 Secretary's details changed for Miss Marlena Green on 2021-11-08

View Document

12/11/2112 November 2021 Change of details for Mrs Marlena Sheron Green as a person with significant control on 2021-11-08

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 42 BERRYFIELDS ALDRIDGE WALSALL WS9 0EE ENGLAND

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LEE GREEN

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLENA SHERON GREEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

03/07/173 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MARLENA ATKINSON / 11/08/2014

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 115 ONIBURY ROAD BIRMINGHAM WEST MIDLANDS B21 8BE

View Document

06/07/156 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/06/1223 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAMIAN JONES / 24/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEE GREEN / 24/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARLENA ATKINSON / 24/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

10/05/1010 May 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED NICHOLAS DAMIAN JONES

View Document

24/06/0824 June 2008 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