About

Registered Number: 04517675
Date of Incorporation: 22/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Bramhall Hill Farm, North Rode, Congleton, Cheshire, CW12 2PJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 January 2010 Outstanding

N/A

Debenture 20 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.