Lightgraphix Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£1,387,602 +31.80%
Employees£87 +1.14%
Total assets£2,956,615 +6.06%

CHARTER TRADING EC LIMITED

Details

Company type Private Limited Company, Active
Company Number 03173628
Record last updated Thursday, April 24, 2025 9:13:06 AM UTC
Official Address 20 Unit Bourne Ind. Park Road Crayford
There are 2 companies registered at this street
Locality Crayfordlondon
Region BexleyLondon, England
Postal Code DA14BZ
Sector manufacture, electric, light, lighting, equipment

Charts

Visits

LIGHTGRAPHIX LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-52022-122024-102024-12012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 15, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Feb 3, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 28, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 27, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 27, 2018 Resignation of 3 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 21, 2016 Memorandum of association Memorandum of association
Registry Apr 21, 2016 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 12, 2016 Annual return Annual return
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Mar 10, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 2, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Mar 2, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Mar 2, 2016 Appointment of a man as Director 3173... Appointment of a man as Director 3173...
Registry Mar 2, 2016 Appointment of a man as Director Appointment of a man as Director
Financials Oct 16, 2015 Annual accounts Annual accounts
Registry Apr 9, 2015 Annual return Annual return
Financials Dec 23, 2014 Annual accounts Annual accounts
Registry Apr 9, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Nov 19, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 8, 2013 Annual return Annual return
Registry Feb 7, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 28, 2012 Annual accounts Annual accounts
Registry Apr 11, 2012 Annual return Annual return
Registry Dec 28, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Apr 5, 2011 Annual return Annual return
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Apr 6, 2010 Annual return Annual return
Registry Apr 6, 2010 Change of particulars for director Change of particulars for director
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Apr 15, 2009 Annual return Annual return
Registry Mar 3, 2009 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Feb 26, 2009 Resignation of a director Resignation of a director
Registry Feb 18, 2009 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Financials Jan 9, 2009 Annual accounts Annual accounts
Registry Jun 16, 2008 Annual return Annual return
Financials Jan 15, 2008 Annual accounts Annual accounts
Financials Apr 17, 2007 Annual accounts 3173... Annual accounts 3173...
Registry Mar 30, 2007 Annual return Annual return
Registry Mar 28, 2006 Annual return 3173... Annual return 3173...
Registry Mar 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2005 Particulars of a mortgage or charge 3173... Particulars of a mortgage or charge 3173...
Registry Nov 25, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 25, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 25, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 25, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 25, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Nov 2, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 19, 2005 Annual accounts Annual accounts
Registry Apr 28, 2005 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry May 27, 2004 Annual return Annual return
Financials Jan 27, 2004 Annual accounts Annual accounts
Registry Mar 20, 2003 Annual return Annual return
Financials Jan 25, 2003 Annual accounts Annual accounts
Registry Mar 12, 2002 Annual return Annual return
Financials Jan 7, 2002 Annual accounts Annual accounts
Registry Apr 12, 2001 Annual return Annual return
Financials Jan 19, 2001 Annual accounts Annual accounts
Registry Mar 29, 2000 Sixty Nine shares Sixty Nine shares
Registry Mar 29, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 29, 2000 Annual return Annual return
Financials Sep 1, 1999 Annual accounts Annual accounts
Registry May 4, 1999 Annual return Annual return
Financials Nov 11, 1998 Annual accounts Annual accounts
Registry May 21, 1998 Annual return Annual return
Registry Mar 16, 1998 Annual return 3173... Annual return 3173...
Financials Feb 6, 1998 Annual accounts Annual accounts
Registry Aug 6, 1997 Annual return Annual return
Registry Jun 22, 1997 Resignation of a director Resignation of a director
Registry Jun 22, 1997 Appointment of a secretary Appointment of a secretary
Registry May 19, 1997 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 7, 1997 Annual return Annual return
Registry Dec 3, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jun 27, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 1996 Company name change Company name change
Registry Jun 20, 1996 Change of name certificate Change of name certificate
Registry Apr 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1996 Director resigned, new director appointed 3173... Director resigned, new director appointed 3173...
Registry Apr 4, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1996 Director resigned, new director appointed 3173... Director resigned, new director appointed 3173...
Registry Mar 25, 1996 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Mar 15, 1996 Four appointments: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)