Date | Description |
2025-04-08 |
update website_status FailedRobots => FlippedRobots |
2025-03-22 |
update website_status FlippedRobots => FailedRobots |
2025-02-26 |
update website_status OK => FlippedRobots |
2025-02-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2025-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2025 FROM
WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD
QUORN
LOUGHBOROUGH
LE12 8DX
ENGLAND |
2025-02-13 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2025-02-13 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2025-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK CHURCHILL / 01/02/2025 |
2024-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES |
2024-02-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHTCRAFT GROUP LTD |
2024-02-22 |
update statutory_documents CESSATION OF JASON MARK CHURCHILL AS A PSC |
2024-02-22 |
update statutory_documents CESSATION OF PHILLIP JOHN SIGN AS A PSC |
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 |