LIGHTCRAFT TECHNOLOGY - History of Changes


DateDescription
2023-10-04 delete finance_emails ac..@lightcraftechnology.co.uk
2023-10-04 insert finance_emails ac..@lightcrafttechnology.co.uk
2023-10-04 delete email ac..@lightcraftechnology.co.uk
2023-10-04 insert email ac..@lightcrafttechnology.co.uk
2023-09-01 delete address Units 19-20 Sherbrook Business Centre Sherbrook Road Arnold Nottingham NG5 6AT
2023-09-01 insert address Unit 11 Sills Road Castle Donington DE74 2SU
2023-09-01 update primary_contact Units 19-20 Sherbrook Business Centre Sherbrook Road Arnold Nottingham NG5 6AT => Unit 11 Sills Road Castle Donington DE74 2SU
2023-07-31 insert finance_emails ac..@lightcraftechnology.co.uk
2023-07-31 delete address Unit 19-20 Sherbrook Business Centre Sherbrook Road Arnold Nottingham NG5 6AT
2023-07-31 insert address Unit 11 Sills Road Castle Donington DE74 2US
2023-07-31 insert alias Lightcraft Technologies Ltd
2023-07-31 insert email ac..@lightcraftechnology.co.uk
2023-07-07 update num_mort_charges 3 => 5
2023-07-07 update num_mort_outstanding 1 => 3
2023-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072492450004
2023-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072492450005
2023-04-07 delete address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB
2023-04-07 insert address WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH ENGLAND LE12 8DX
2023-04-07 update account_ref_month 5 => 12
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-09-30
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-04-07 update registered_address
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072492450002
2023-03-02 update statutory_documents PREVSHO FROM 31/05/2023 TO 31/12/2022
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2023-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB
2022-09-07 update num_mort_charges 2 => 3
2022-09-07 update num_mort_satisfied 0 => 1
2022-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072492450001
2022-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072492450003
2022-07-07 update num_mort_charges 1 => 2
2022-07-07 update num_mort_outstanding 1 => 2
2022-06-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072492450002
2022-06-05 delete finance_emails ac..@lightcrafttechnology.co.uk
2022-06-05 delete email ac..@lightcrafttechnology.co.uk
2022-06-05 delete person Louise Ryan
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-06 delete sales_emails sa..@lightcrafttechnology.co.uk
2022-03-06 delete email sa..@lightcrafttechnology.co.uk
2022-03-06 delete person Jordan Nabhan
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARK CHURCHILL
2022-02-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN SIGN
2022-02-23 update statutory_documents CESSATION OF CLIFFORD CHARLES BEALES AS A PSC
2022-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BEALES
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072492450001
2021-11-09 update statutory_documents DIRECTOR APPOINTED MR JASON MARK CHURCHILL
2021-11-09 update statutory_documents DIRECTOR APPOINTED MR PHILLIP JOHN SIGN
2021-09-10 delete email sh..@lightcrafttechnology.co.uk
2021-09-10 delete person Sharlene Rudd
2021-09-10 insert email ph..@lightcrafttechnology.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete email ha..@rcaob.org.uk
2021-06-09 delete phone +44 (0)1562 777 846
2021-06-09 delete terms_pages_linkeddomain birminghamdiocese.org.uk
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-21 update statutory_documents CESSATION OF DAVID HILL AS A PSC
2019-07-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-01 update statutory_documents 03/05/19 STATEMENT OF CAPITAL GBP 100
2019-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 30/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 30/08/2017
2017-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID HILL / 30/08/2017
2017-04-26 update account_ref_month 3 => 5
2017-04-26 update accounts_next_due_date 2017-12-31 => 2018-02-28
2017-03-28 update statutory_documents CURREXT FROM 31/03/2017 TO 31/05/2017
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 delete sic_code 99999 - Dormant Company
2016-03-11 insert sic_code 27400 - Manufacture of electric lighting equipment
2016-03-11 update returns_last_madeup_date 2015-05-11 => 2016-02-09
2016-03-11 update returns_next_due_date 2016-06-08 => 2017-03-09
2016-02-11 update statutory_documents 09/02/16 FULL LIST
2015-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-08 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-08 update statutory_documents 11/05/15 FULL LIST
2014-09-07 insert company_previous_name DC FIRE & SECURITY LIMITED
2014-09-07 update name DC FIRE & SECURITY LIMITED => LIGHTCRAFT TECHNOLOGIES LTD
2014-08-28 update statutory_documents COMPANY NAME CHANGED DC FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 28/08/14
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 delete address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE UNITED KINGDOM LE67 3HB
2014-06-07 insert address 14 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-22 update statutory_documents 11/05/14 FULL LIST
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 11 => 3
2014-04-07 update accounts_next_due_date 2014-08-31 => 2014-12-31
2014-03-26 update statutory_documents COMPANY SHARE BUSINESS 21/02/2014
2014-03-26 update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 200
2014-03-17 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-05-16 update statutory_documents 11/05/13 FULL LIST
2012-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-05-30 update statutory_documents 11/05/12 FULL LIST
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES BEALES / 01/05/2012
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HILL / 01/05/2012
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 1 QUEEN STREET SHEPSHED LOUGHBOROUGH LEICESTERSHIRE LE12 9RZ UNITED KINGDOM
2011-06-09 update statutory_documents 11/05/11 FULL LIST
2011-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-03-23 update statutory_documents PREVSHO FROM 31/05/2011 TO 30/11/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 11/05/2010
2010-06-03 update statutory_documents DIRECTOR APPOINTED CLIFFORD CHARLES BEALES
2010-06-03 update statutory_documents DIRECTOR APPOINTED DAVID HILL
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD CHARLES BEALES / 11/05/2010
2010-06-03 update statutory_documents 12/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS