About

Registered Number: 02578161
Date of Incorporation: 30/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: The Spectrum, 56-58 Benson Road Birchwood, Warrington, Cheshire, WA3 7PQ

 

Founded in 1991, Lightcatch Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 30 April 2019
MR04 - N/A 11 April 2019
MR04 - N/A 11 April 2019
MR04 - N/A 11 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 21 March 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 January 2017
MR01 - N/A 21 October 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 31 December 2014
AA01 - Change of accounting reference date 21 August 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
SH01 - Return of Allotment of shares 18 February 2014
MR01 - N/A 23 January 2014
MR04 - N/A 03 January 2014
AA - Annual Accounts 24 December 2013
MR01 - N/A 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 23 July 2012
MISC - Miscellaneous document 01 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 09 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 September 2011
CC04 - Statement of companies objects 19 August 2011
SH01 - Return of Allotment of shares 19 August 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
RESOLUTIONS - N/A 18 July 2011
RESOLUTIONS - N/A 24 June 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 23 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 10 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 22 March 1995
288 - N/A 21 November 1994
AA - Annual Accounts 28 July 1994
363a - Annual Return 24 May 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 16 July 1992
363s - Annual Return 03 April 1992
287 - Change in situation or address of Registered Office 04 July 1991
288 - N/A 28 March 1991
288 - N/A 28 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1991
RESOLUTIONS - N/A 20 March 1991
MEM/ARTS - N/A 20 March 1991
287 - Change in situation or address of Registered Office 20 March 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Fully Satisfied

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

Debenture 03 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.