LCA LIGHTS CAMERA ACTION LIMITED
Overview
Company Name | LCA LIGHTS CAMERA ACTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03751454 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LCA LIGHTS CAMERA ACTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for LCA LIGHTS CAMERA ACTION LIMITED?
Last Confirmation Statement Made Up To | Apr 13, 2026 |
---|---|
Next Confirmation Statement Due | Apr 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2025 |
Overdue | No |
What are the latest filings for LCA LIGHTS CAMERA ACTION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2022 | 10 pages | AA | ||
Notification of A.C. Worldwide Group Limited as a person with significant control on May 17, 2022 | 2 pages | PSC02 | ||
Cessation of A.C. Lighting (Holdings) Ltd as a person with significant control on May 17, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 13, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Nicholas Charles Edward Shapley on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Phillip David Brian Mallia on Mar 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Phillip Robert Capstick on Jan 27, 2022 | 2 pages | CH01 | ||
Cessation of Nicholas Charles Edward Shapley as a person with significant control on Oct 14, 2021 | 1 pages | PSC07 | ||
Change of details for Mr Nicholas Charles Edward Shapley as a person with significant control on Oct 13, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicholas Charles Edward Shapley on Oct 13, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Nicholas Charles Edward Shapley on Oct 13, 2021 | 1 pages | CH03 | ||
Change of details for Mr Nicholas Charles Edward Shapley as a person with significant control on Oct 13, 2021 | 2 pages | PSC04 | ||
Accounts for a small company made up to Jan 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Derri Anthony Gordon as a director on Nov 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Graham Tonks as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Who are the officers of LCA LIGHTS CAMERA ACTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAPLEY, Nicholas Charles Edward | Secretary | Fairway Drive UB6 8PW Greenford Unit 14 Middlesex England | British | 47269620004 | ||||||
CAPSTICK, Phillip Robert | Director | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks United Kingdom | England | British | Director | 94563010003 | ||||
GORDON, Derri Anthony | Director | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks | England | British | Director | 252913390001 | ||||
MALLIA, Phillip David Brian | Director | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks United Kingdom | United Kingdom | Maltese | Director | 196755610001 | ||||
SHAPLEY, Nicholas Charles Edward | Director | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks United Kingdom | England | British | Director | 47269620006 | ||||
HARRIS SHAW, Anne May Verrill | Secretary | 5 The Drive Lavington Park GU28 0NE Petworth West Sussex | British | 63483650001 | ||||||
SPOFFORTH, Alexander James | Secretary | Byne House Manleys Hill Storrington RH20 4BN Pulborough West Sussex | British | 141770800001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
HEYWOOD, Mark Carl | Director | Flat 4 Brackenhurst, St George Avenue KT13 0BS Weybridge Surrey | England | British | Director | 111035280003 | ||||
KERR, Graham | Director | Fairway Drive UB6 8PW Greenford Unit 14 Middlesex England | United Kingdom | British | Director | 65307220002 | ||||
MASKELL, Richard George | Director | 21 Linden Way TW17 8BW Shepperton Middlesex | British | Director | 65307080001 | |||||
SPOFFORTH, Alexander James | Director | Byne House Manleys Hill Storrington RH20 4BN Pulborough West Sussex | United Kingdom | British | Accountant | 141770800001 | ||||
TONKS, Mark Graham | Director | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks United Kingdom | United Kingdom | British | Director | 180477720001 |
Who are the persons with significant control of LCA LIGHTS CAMERA ACTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A.C. Worldwide Group Limited | May 17, 2022 | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
A.C. Lighting (Holdings) Ltd | Apr 06, 2016 | Hillbottom Road Sands Industrial Estate HP12 4HQ High Wycombe Centauri House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Charles Edward Shapley | Apr 06, 2016 | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Kerr | Apr 06, 2016 | Hillbottom Road HP12 4HQ High Wycombe Centauri House Bucks | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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