- Company Overview for LIGHTCRAFT TECHNOLOGIES LTD (07249245)
- Filing history for LIGHTCRAFT TECHNOLOGIES LTD (07249245)
- People for LIGHTCRAFT TECHNOLOGIES LTD (07249245)
- Charges for LIGHTCRAFT TECHNOLOGIES LTD (07249245)
- Insolvency for LIGHTCRAFT TECHNOLOGIES LTD (07249245)
- More for LIGHTCRAFT TECHNOLOGIES LTD (07249245)
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
|
|
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 |