LCA LIGHTS CAMERA ACTION LIMITED

LCA LIGHTS CAMERA ACTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLCA LIGHTS CAMERA ACTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03751454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LCA LIGHTS CAMERA ACTION LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LCA LIGHTS CAMERA ACTION LIMITED located?

    Registered Office Address
    Centauri House
    Hillbottom Road
    HP12 4HQ High Wycombe
    Bucks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LCA LIGHTS CAMERA ACTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for LCA LIGHTS CAMERA ACTION LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for LCA LIGHTS CAMERA ACTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    27 pagesAA

    Confirmation statement made on Apr 13, 2024 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2023

    27 pagesAA

    Confirmation statement made on Apr 13, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Jan 31, 2022

    10 pagesAA

    Notification of A.C. Worldwide Group Limited as a person with significant control on May 17, 2022

    2 pagesPSC02

    Cessation of A.C. Lighting (Holdings) Ltd as a person with significant control on May 17, 2022

    1 pagesPSC07

    Confirmation statement made on Apr 13, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Jan 31, 2021

    11 pagesAA

    Director's details changed for Mr Nicholas Charles Edward Shapley on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Mr Phillip David Brian Mallia on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Phillip Robert Capstick on Jan 27, 2022

    2 pagesCH01

    Cessation of Nicholas Charles Edward Shapley as a person with significant control on Oct 14, 2021

    1 pagesPSC07

    Change of details for Mr Nicholas Charles Edward Shapley as a person with significant control on Oct 13, 2021

    2 pagesPSC04

    Director's details changed for Mr Nicholas Charles Edward Shapley on Oct 13, 2021

    2 pagesCH01

    Secretary's details changed for Nicholas Charles Edward Shapley on Oct 13, 2021

    1 pagesCH03

    Change of details for Mr Nicholas Charles Edward Shapley as a person with significant control on Oct 13, 2021

    2 pagesPSC04

    Accounts for a small company made up to Jan 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Derri Anthony Gordon as a director on Nov 27, 2018

    2 pagesAP01

    Termination of appointment of Mark Graham Tonks as a director on Nov 27, 2018

    1 pagesTM01

    Who are the officers of LCA LIGHTS CAMERA ACTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAPLEY, Nicholas Charles Edward
    Fairway Drive
    UB6 8PW Greenford
    Unit 14
    Middlesex
    England
    Secretary
    Fairway Drive
    UB6 8PW Greenford
    Unit 14
    Middlesex
    England
    British47269620004
    CAPSTICK, Phillip Robert
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    Director
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    EnglandBritishDirector94563010003
    GORDON, Derri Anthony
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    Director
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    EnglandBritishDirector252913390001
    MALLIA, Phillip David Brian
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    Director
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    United KingdomMalteseDirector196755610001
    SHAPLEY, Nicholas Charles Edward
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    Director
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    EnglandBritishDirector47269620006
    HARRIS SHAW, Anne May Verrill
    5 The Drive
    Lavington Park
    GU28 0NE Petworth
    West Sussex
    Secretary
    5 The Drive
    Lavington Park
    GU28 0NE Petworth
    West Sussex
    British63483650001
    SPOFFORTH, Alexander James
    Byne House Manleys Hill
    Storrington
    RH20 4BN Pulborough
    West Sussex
    Secretary
    Byne House Manleys Hill
    Storrington
    RH20 4BN Pulborough
    West Sussex
    British141770800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HEYWOOD, Mark Carl
    Flat 4
    Brackenhurst, St George Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    Flat 4
    Brackenhurst, St George Avenue
    KT13 0BS Weybridge
    Surrey
    EnglandBritishDirector111035280003
    KERR, Graham
    Fairway Drive
    UB6 8PW Greenford
    Unit 14
    Middlesex
    England
    Director
    Fairway Drive
    UB6 8PW Greenford
    Unit 14
    Middlesex
    England
    United KingdomBritishDirector65307220002
    MASKELL, Richard George
    21 Linden Way
    TW17 8BW Shepperton
    Middlesex
    Director
    21 Linden Way
    TW17 8BW Shepperton
    Middlesex
    BritishDirector65307080001
    SPOFFORTH, Alexander James
    Byne House Manleys Hill
    Storrington
    RH20 4BN Pulborough
    West Sussex
    Director
    Byne House Manleys Hill
    Storrington
    RH20 4BN Pulborough
    West Sussex
    United KingdomBritishAccountant141770800001
    TONKS, Mark Graham
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    Director
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    United KingdomBritishDirector180477720001

    Who are the persons with significant control of LCA LIGHTS CAMERA ACTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A.C. Worldwide Group Limited
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    May 17, 2022
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration Number04513462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HQ High Wycombe
    Centauri House
    England
    Apr 06, 2016
    Hillbottom Road
    Sands Industrial Estate
    HP12 4HQ High Wycombe
    Centauri House
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04513462
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nicholas Charles Edward Shapley
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    Apr 06, 2016
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Kerr
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    Apr 06, 2016
    Hillbottom Road
    HP12 4HQ High Wycombe
    Centauri House
    Bucks
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0