LIGHT CREATIVE LTD

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.08082633
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 27 days
JurisdictionEngland Wales

SUMMARY

LIGHT CREATIVE LTD is an active private limited company with number 08082633. It was incorporated 12 years, 27 days ago, on 24 May 2012. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 28 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Ms Natasha Magdalene Czestawa Kalisz James

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER

Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Change date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-01

Psc name: Anthony James

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Natasha Magdalene Czestawa Kalisz James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW

Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Change date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW

Old address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Natasha Magdalene Czestawa Kalisz James

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Anthony James

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony James

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Natasha Magdalene Czestawa Kalisz James

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Ms Natasha Magdalene Czestawa Kalisz James

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Anthony James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: 4th Floor International House Queens Road Brighton East Sussex BN1 3XE

Old address: C/O Lucraft Hodgson & Dawes - Will Taylor 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: C/O Lucraft Hodgson & Dawes - Will Taylor 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE

Change date: 2016-02-11

Old address: C/O Lucraft Hodgson & Dawes - Will Taylor Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: 18-20 High Street Shaftesbury Dorset SP7 8JG

New address: C/O Lucraft Hodgson & Dawes - Will Taylor Ground Floor 19 New Road Brighton East Sussex BN1 1UF

Change date: 2015-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Natasha Magdalene Czestawa Kalisz James

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lc 12 LIMITED\certificate issued on 09/08/12

Documents

View document PDF

Resolution

Date: 27 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony James

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEGGARS BELIEF DISTRIBUTION LIMITED

UNIT 2 STRATA HOUSE,HULL,HU3 5LL

Number:06906677
Status:ACTIVE
Category:Private Limited Company

BLUE OCEAN INTERNATIONAL LIMITED

BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:03912247
Status:ACTIVE
Category:Private Limited Company

BUILDCRAFT PROPERTY SERVICE LTD

51 SOUTHBROOK CLOSE,DORSET, POOLE,BH17 8BG

Number:10586294
Status:ACTIVE
Category:Private Limited Company

DT BUILDING SOLUTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11274233
Status:ACTIVE
Category:Private Limited Company

LIQUID MEASURE LIMITED

CEDAR HOUSE,NEWPORT,NP10 8FY

Number:04918963
Status:ACTIVE
Category:Private Limited Company

LUX AND LUME LIMITED

68 YALE ROAD,WILLENHALL,WV13 2JN

Number:09352681
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source