Advanced company searchLink opens in new window

LIGHTCRAFT TECHNOLOGIES LTD

Company number 07249245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AD01 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 13 February 2025
13 Feb 2025 LIQ02 Statement of affairs
13 Feb 2025 600 Appointment of a voluntary liquidator
13 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-06
11 Feb 2025 CH01 Director's details changed for Mr Jason Mark Churchill on 1 February 2025
18 Apr 2024 AA Micro company accounts made up to 31 December 2023
28 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
23 Feb 2024 PSC02 Notification of Lightcraft Group Ltd as a person with significant control on 6 December 2021
22 Feb 2024 PSC07 Cessation of Phillip John Sign as a person with significant control on 6 December 2021
22 Feb 2024 PSC07 Cessation of Jason Mark Churchill as a person with significant control on 6 December 2021
30 Jun 2023 MR01 Registration of charge 072492450004, created on 29 June 2023
30 Jun 2023 MR01 Registration of charge 072492450005, created on 29 June 2023
31 Mar 2023 AA Micro company accounts made up to 31 December 2022
15 Mar 2023 MR04 Satisfaction of charge 072492450002 in full
02 Mar 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
09 Jan 2023 AD01 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 9 January 2023
10 Aug 2022 MR04 Satisfaction of charge 072492450001 in full
08 Aug 2022 MR01 Registration of charge 072492450003, created on 26 July 2022
29 Jun 2022 MR01 Registration of charge 072492450002, created on 28 June 2022
03 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
23 Feb 2022 PSC01 Notification of Jason Mark Churchill as a person with significant control on 6 December 2021
23 Feb 2022 PSC01 Notification of Phillip John Sign as a person with significant control on 6 December 2021
23 Feb 2022 PSC07 Cessation of Clifford Charles Beales as a person with significant control on 6 December 2021