About

Registered Number: 03173628
Date of Incorporation: 15/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 20 Bourne Ind. Park, Bourne Road, Crayford, Kent, DA1 4BZ

 

Lightgraphix Ltd was founded on 15 March 1996, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Robert Andrew 02 March 2016 - 1
HARGREAVES, Richard 15 March 1996 - 1
HARRIS, Stanley David 02 March 2016 - 1
LYON, Simon James 02 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CH01 - Change of particulars for director 04 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 10 August 2018
PSC07 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
PSC07 - N/A 27 July 2018
PSC02 - N/A 27 July 2018
MR04 - N/A 27 July 2018
CS01 - N/A 23 March 2018
MR01 - N/A 20 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 21 December 2016
AA - Annual Accounts 27 September 2016
RESOLUTIONS - N/A 21 April 2016
MA - Memorandum and Articles 21 April 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 10 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 January 2014
AUD - Auditor's letter of resignation 19 November 2013
AR01 - Annual Return 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 15 April 2009
169 - Return by a company purchasing its own shares 03 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 30 March 2007
363a - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 08 December 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
123 - Notice of increase in nominal capital 25 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 19 January 2001
RESOLUTIONS - N/A 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 21 May 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 06 February 1998
363b - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
363s - Annual Return 07 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1996
287 - Change in situation or address of Registered Office 27 June 1996
CERTNM - Change of name certificate 20 June 1996
395 - Particulars of a mortgage or charge 20 April 1996
288 - N/A 19 April 1996
287 - Change in situation or address of Registered Office 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 29 March 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 02 March 2016 Fully Satisfied

N/A

Legal charge 29 November 2005 Fully Satisfied

N/A

Debenture floating charge 29 November 2005 Fully Satisfied

N/A

Fixed and floating charge 16 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.