Lightech Sound & Light Ltd was registered on 22 August 2002, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Clowes, Dennis Lee, Heywood, Sidney Jonathan, Williams, Mark Ian for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLOWES, Dennis Lee | 22 January 2008 | - | 1 |
HEYWOOD, Sidney Jonathan | 22 August 2002 | - | 1 |
WILLIAMS, Mark Ian | 22 January 2008 | 16 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
TM02 - Termination of appointment of secretary | 21 November 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 19 September 2019 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 30 August 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 04 September 2017 | |
PSC01 - N/A | 17 August 2017 | |
CS01 - N/A | 01 September 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 19 September 2013 | |
TM01 - Termination of appointment of director | 11 February 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH03 - Change of particulars for secretary | 27 August 2010 | |
AA - Annual Accounts | 28 April 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AR01 - Annual Return | 07 October 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
363a - Annual Return | 07 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 January 2009 | |
RESOLUTIONS - N/A | 26 November 2008 | |
123 - Notice of increase in nominal capital | 26 November 2008 | |
AA - Annual Accounts | 20 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 July 2008 | |
363a - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 20 April 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 08 September 2004 | |
AA - Annual Accounts | 21 June 2004 | |
225 - Change of Accounting Reference Date | 17 February 2004 | |
363s - Annual Return | 17 November 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288a - Notice of appointment of directors or secretaries | 17 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
288b - Notice of resignation of directors or secretaries | 27 August 2002 | |
NEWINC - New incorporation documents | 22 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 January 2010 | Outstanding |
N/A |
Debenture | 20 November 2002 | Outstanding |
N/A |