LCA LIGHTS CAMERA ACTION LIMITED

03751454
CENTAURI HOUSE HILLBOTTOM ROAD HIGH WYCOMBE BUCKS HP12 4HQ

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 27 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2022 accounts Annual Accounts 10 Buy now
17 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 accounts Annual Accounts 11 Buy now
07 Mar 2022 officers Change of particulars for director (Mr Nicholas Charles Edward Shapley) 2 Buy now
07 Mar 2022 officers Change of particulars for director (Mr Phillip David Brian Mallia) 2 Buy now
27 Jan 2022 officers Change of particulars for director (Phillip Robert Capstick) 2 Buy now
14 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2021 officers Change of particulars for director (Mr Nicholas Charles Edward Shapley) 2 Buy now
13 Oct 2021 officers Change of particulars for secretary (Nicholas Charles Edward Shapley) 1 Buy now
13 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jun 2021 accounts Annual Accounts 10 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 9 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 officers Appointment of director (Mr Derri Anthony Gordon) 2 Buy now
27 Nov 2018 officers Termination of appointment of director (Mark Graham Tonks) 1 Buy now
05 Nov 2018 accounts Annual Accounts 10 Buy now
06 Aug 2018 officers Termination of appointment of director (Graham Kerr) 1 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 11 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2017 mortgage Registration of a charge 36 Buy now
16 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2016 accounts Annual Accounts 20 Buy now
21 Apr 2016 annual-return Annual Return 8 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2015 accounts Annual Accounts 7 Buy now
20 May 2015 auditors Auditors Resignation Company 1 Buy now
07 May 2015 annual-return Annual Return 8 Buy now
07 May 2015 officers Change of particulars for director (Mr Nicholas Charles Edward Shapley) 2 Buy now
07 May 2015 officers Change of particulars for director (Mr Phillip David Brian Mallia) 2 Buy now
07 May 2015 officers Change of particulars for director (Graham Kerr) 2 Buy now
07 May 2015 officers Change of particulars for secretary (Nicholas Charles Edward Shapley) 1 Buy now
14 Apr 2015 officers Appointment of director (Mr Phillip David Brian Mallia) 2 Buy now
07 Nov 2014 accounts Annual Accounts 7 Buy now
26 Jun 2014 annual-return Annual Return 8 Buy now
09 Aug 2013 officers Appointment of director (Phillip Robert Capstick) 3 Buy now
09 Aug 2013 officers Appointment of director (Mark Graham Tonks) 3 Buy now
09 Aug 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Aug 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jun 2013 accounts Amended Accounts 8 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 7 Buy now
01 Jun 2012 accounts Annual Accounts 7 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 officers Change of particulars for director (Nicholas Charles Edward Shapley) 2 Buy now
18 Apr 2012 officers Change of particulars for director (Graham Kerr) 2 Buy now
18 Apr 2012 officers Change of particulars for secretary (Nicholas Charles Edward Shapley) 2 Buy now
22 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
09 Jun 2011 mortgage Particulars of a mortgage or charge 6 Buy now
03 Jun 2011 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 7 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Graham Kerr) 2 Buy now
30 Mar 2010 accounts Annual Accounts 7 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 13/04/09; full list of members 4 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from unit 30 the metropolitan centre 8 taunton road greenford middlesex UB6 8UQ 1 Buy now
28 Aug 2008 annual-return Return made up to 13/04/08; no change of members 7 Buy now
23 Jun 2008 accounts Annual Accounts 7 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
25 May 2007 annual-return Return made up to 13/04/07; full list of members 7 Buy now
08 Aug 2006 capital Ad 24/07/06--------- £ si 99000@1=99000 £ ic 1000/100000 2 Buy now
21 Jul 2006 annual-return Return made up to 13/04/06; full list of members 7 Buy now
05 Jul 2006 accounts Annual Accounts 7 Buy now
31 Oct 2005 annual-return Return made up to 13/04/05; full list of members 7 Buy now
22 Aug 2005 accounts Annual Accounts 5 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2004 address Registered office changed on 11/11/04 from: room G33 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS 1 Buy now
25 May 2004 accounts Annual Accounts 5 Buy now
17 May 2004 annual-return Return made up to 13/04/04; full list of members 7 Buy now
09 Jul 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 May 2003 annual-return Return made up to 13/04/03; full list of members 7 Buy now
19 Mar 2003 accounts Annual Accounts 5 Buy now
18 Sep 2002 address Registered office changed on 18/09/02 from: 3000 hillswood drive hillswood business park chertsey surrey KT16 0RS 1 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: room 2 49 queens road weybridge surrey KT13 9UQ 1 Buy now
03 Jul 2002 accounts Annual Accounts 5 Buy now
30 Apr 2002 annual-return Return made up to 13/04/02; full list of members 6 Buy now
14 Mar 2002 address Registered office changed on 14/03/02 from: 1 south street chichester west sussex PO19 1EH 1 Buy now
06 Dec 2001 mortgage Particulars of mortgage/charge 11 Buy now
23 Oct 2001 officers Director resigned 1 Buy now
17 Jul 2001 annual-return Return made up to 13/04/01; full list of members 7 Buy now
28 Jun 2001 accounts Annual Accounts 6 Buy now
24 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2000 officers Secretary resigned 1 Buy now
30 May 2000 officers New secretary appointed 2 Buy now
15 May 2000 annual-return Return made up to 13/04/00; full list of members 7 Buy now
02 May 2000 accounts Annual Accounts 4 Buy now
20 Jan 2000 officers Director resigned 1 Buy now