CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08128789

Incorporation date

03/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Building B Green Court, Truro Business Park, Threemilestone, Truro, Cornwall TR4 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2012)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/10/2025
Change of details for Ms Charlotte Elizabeth Williams as a person with significant control on 2025-09-22
dot icon21/10/2025
Change of details for Mr Anthony Crosby as a person with significant control on 2025-09-22
dot icon10/10/2025
Registered office address changed from Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England to Unit 3 Building B Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 2025-10-10
dot icon22/09/2025
Registered office address changed from Tre-Ru House the Leats Truro TR1 3AG England to Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 2025-09-22
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/10/2022
Change of details for Mr Anthony Crosby as a person with significant control on 2022-10-31
dot icon31/10/2022
Change of details for Miss Charlotte Elizabeth Williams as a person with significant control on 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon18/07/2022
Registered office address changed from Truro Bid, Truro Library Union Place Truro TR1 1EP England to Tre-Ru House the Leats Truro TR1 3AG on 2022-07-18
dot icon18/07/2022
Notification of Charlotte Elizabeth Williams as a person with significant control on 2020-08-01
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/10/2020
Micro company accounts made up to 2019-07-31
dot icon11/08/2020
Appointment of Miss Charlotte Elizabeth Williams as a director on 2020-08-01
dot icon10/08/2020
Termination of appointment of Alun Gwyn Jones as a director on 2020-08-01
dot icon16/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon15/04/2020
Termination of appointment of Helen Reynolds as a director on 2020-04-06
dot icon18/07/2019
Micro company accounts made up to 2018-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon05/06/2019
Secretary's details changed for Mrs Charlotte Elizabeth Davis on 2019-06-01
dot icon13/05/2019
Termination of appointment of Sean Gregory Loveluck Hooper as a director on 2019-05-01
dot icon23/04/2019
Cessation of Sean Gregory Loveluck Hooper as a person with significant control on 2019-03-01
dot icon16/09/2018
Director's details changed for Mrs Christine Reynolds on 2018-09-10
dot icon05/09/2018
Appointment of Mrs Charlotte Elizabeth Davis as a secretary on 2018-09-01
dot icon05/09/2018
Appointment of Mrs Christine Reynolds as a director on 2018-09-01
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon17/07/2018
Registered office address changed from Kernow House Gas Hill Truro TR1 2XP England to Truro Bid, Truro Library Union Place Truro TR1 1EP on 2018-07-17
dot icon14/06/2018
Termination of appointment of Claire Elizabeth Eason-Bassett as a director on 2018-06-11
dot icon14/06/2018
Termination of appointment of Helen Louise Tiplady as a director on 2018-06-11
dot icon14/06/2018
Termination of appointment of Andrew James Lancaster as a director on 2018-06-11
dot icon14/06/2018
Cessation of Claire Elizabeth Eason-Bassett as a person with significant control on 2018-06-11
dot icon16/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/11/2017
Registered office address changed from PO Box TR1 1QH G1, Old Bakery Studios Blewett's Wharf Blewetts Wharf, Malpas Road Truro Cornwall and Isles of Scilly TR1 1QH United Kingdom to Kernow House Gas Hill Truro TR1 2XP on 2017-11-01
dot icon17/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon17/07/2017
Cessation of Neil Scott as a person with significant control on 2016-11-01
dot icon17/07/2017
Cessation of Amanda Janette Crosby as a person with significant control on 2017-03-01
dot icon09/02/2017
Appointment of Helen Louise Tiplady as a director on 2017-02-08
dot icon17/01/2017
Appointment of Mr Alun Gwyn Jones as a director on 2017-01-10
dot icon17/01/2017
Appointment of Mr Andrew James Lancaster as a director on 2017-01-10
dot icon17/01/2017
Termination of appointment of Amanda Janette Crosby as a director on 2017-01-10
dot icon17/01/2017
Registered office address changed from 514 Old Bakery Studios Bleetts Wharf Truro Cornwall TR1 1QH to PO Box TR1 1QH G1, Old Bakery Studios Blewett's Wharf Blewetts Wharf, Malpas Road Truro Cornwall and Isles of Scilly TR1 1QH on 2017-01-17
dot icon05/10/2016
Accounts for a dormant company made up to 2016-07-31
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon03/10/2016
Confirmation statement made on 2016-07-03 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Termination of appointment of Neil Scott as a director on 2016-08-01
dot icon27/04/2016
Registered office address changed from Crusader House Newham Road Truro Cornwall TR1 2DP to 514 Old Bakery Studios Bleetts Wharf Truro Cornwall TR1 1QH on 2016-04-27
dot icon18/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-03
dot icon13/11/2014
Annual return made up to 2014-07-03 no member list
dot icon13/11/2014
Termination of appointment of Dorothy May Ann Peryer as a director on 2014-03-01
dot icon13/11/2014
Director's details changed for Amanda Janette Crosby on 2014-10-01
dot icon21/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon07/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon02/04/2014
Termination of appointment of Charles Holden as a director
dot icon02/04/2014
Termination of appointment of Dorothy Peryer as a secretary
dot icon31/07/2013
Annual return made up to 2013-07-03 no member list
dot icon30/07/2013
Registered office address changed from Crusader House Newham Road Truro Cornwall TR1 2DP England on 2013-07-30
dot icon30/07/2013
Termination of appointment of Emma Skilton-Camach as a director
dot icon30/07/2013
Director's details changed for Claire Elizabeth Eason-Bassett on 2013-07-02
dot icon30/07/2013
Registered office address changed from Godolphin House 7-8 Cathedral Lane Truro Cornwall TR1 2QS on 2013-07-30
dot icon03/07/2012
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
310.00
-
0.00
2.00
-
2022
2
5.74K
-
14.53K
148.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Neil
Director
03/07/2012 - 01/08/2016
13
Mr Anthony Crosby
Director
03/07/2012 - Present
-
Mr Sean Gregory Loveluck Hooper
Director
03/07/2012 - 01/05/2019
-
Mrs Amanda Janette Crosby
Director
03/07/2012 - 10/01/2017
1
Mrs Claire Elizabeth Eason-Bassett
Director
03/07/2012 - 11/06/2018
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 03/07/2012 with the registered office located at Unit 3 Building B Green Court, Truro Business Park, Threemilestone, Truro, Cornwall TR4 9LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY?

toggle

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY is currently Active. It was registered on 03/07/2012 .

Where is CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY located?

toggle

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY is registered at Unit 3 Building B Green Court, Truro Business Park, Threemilestone, Truro, Cornwall TR4 9LF.

What does CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY do?

toggle

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.