Background WavePink WaveYellow Wave

LIGHTWORK GROUP LIMITED (04450299)

LIGHTWORK GROUP LIMITED (04450299) is an active UK company. incorporated on 29 May 2002. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIGHTWORK GROUP LIMITED has been registered for 23 years. Current directors include O'CONNELL, Catherine Elizabeth, O'CONNELL, Daniel Gerard.

Company Number
04450299
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
The Garden House, Sevenoaks, TN13 1TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'CONNELL, Catherine Elizabeth, O'CONNELL, Daniel Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWORK GROUP LIMITED

LIGHTWORK GROUP LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIGHTWORK GROUP LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04450299

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

COINC LIMITED
From: 23 July 2008To: 6 December 2016
RENTA LIMITED
From: 29 May 2002To: 23 July 2008
Contact
Address

The Garden House Windmill Road Sevenoaks, TN13 1TN,

Previous Addresses

2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
From: 21 June 2022To: 15 July 2025
200 Strand London WC2R 1DJ United Kingdom
From: 15 July 2021To: 21 June 2022
200 -203 Strand London WC2R 1DJ
From: 12 June 2012To: 15 July 2021
200 Strand London WC2R 1DJ United Kingdom
From: 8 June 2012To: 12 June 2012
202 Strand London WC2R 1DJ
From: 29 May 2002To: 8 June 2012
Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Sept 14
Funding Round
May 15
Director Left
Apr 17
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'CONNELL, Catherine Elizabeth

Active
Windmill Road, SevenoaksTN13 1TN
Born February 1969
Director
Appointed 22 Jul 2008

O'CONNELL, Daniel Gerard

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1963
Director
Appointed 26 Aug 2008

BALDWIN, Kate Elizabeth

Resigned
Wimborne Avenue, ChislehurstBR7 6RQ
Secretary
Appointed 22 Jul 2008
Resigned 01 May 2015

COINC SECRETARIES LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate secretary
Appointed 01 May 2015
Resigned 30 Jun 2021

ST JAMES'S SQUARE SECRETARIES LIMITED

Resigned
200 Strand, LondonWC2R 1DJ
Corporate secretary
Appointed 29 May 2002
Resigned 22 Jul 2008

BALDWIN, Kate Elizabeth

Resigned
Strand, LondonWC2R 1DJ
Born October 1975
Director
Appointed 13 Feb 2009
Resigned 18 Apr 2017

BECK, Neil Spencer

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born November 1965
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2023

HAY, Graeme James Hugh

Resigned
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born February 1976
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2023

ST JAMES'S SQUARE DIRECTORS LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate director
Appointed 29 May 2002
Resigned 23 Jul 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Graeme James Hugh Hay

Ceased
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2023

Mrs Catherine Elizabeth O'Connell

Active
Windmill Road, SevenoaksTN13 1TN
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Gerard O'Connell

Active
38 - 43 Lincoln's Inn Fields, LondonWC2A 3PE
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 June 2017
AAMDAAMD
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Certificate Change Of Name Company
6 December 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company
14 May 2013
CH01Change of Director Details
Change Person Secretary Company
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
14 May 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
3 November 2008
287Change of Registered Office
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
287Change of Registered Office
Incorporation Company
29 May 2002
NEWINCIncorporation