Advanced company searchLink opens in new window

LIGHTCOVE LIMITED

Company number SC518982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Accounts for a small company made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
11 Nov 2022 PSC05 Change of details for Holscot Fluoropolymers Limited as a person with significant control on 6 April 2016
11 Nov 2022 CH01 Director's details changed for Mr Ian Paul Cripps on 10 October 2022
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
28 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with updates
08 Dec 2020 PSC05 Change of details for Holscot Fluoroplastics Limited as a person with significant control on 1 April 2020
11 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with updates
05 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
02 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
02 Nov 2017 CH01 Director's details changed for Mr David Nicholas Joyce on 27 October 2017
02 Nov 2017 CH01 Director's details changed for Mr Ian Paul Cripps on 27 October 2017
28 Jul 2017 AA Accounts for a small company made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
15 Jul 2016 AD01 Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Unit 9 Burnmill Industrial Estate Burnmill Road Leven Fife KY8 4RA on 15 July 2016
15 Jul 2016 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 1 April 2016
15 Jul 2016 TM01 Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 1 April 2016
15 Jul 2016 AP01 Appointment of Mr David Nicholas Joyce as a director on 1 April 2016