LIGHTBODY GROUP LIMITED

Register to unlock more data on OkredoRegister

LIGHTBODY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239942

Incorporation date

21/11/2002

Size

Full

Contacts

Registered address

Registered address

73 Bothwell Road, Hamilton, Lanarkshire ML3 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon30/03/2026
Full accounts made up to 2025-06-28
dot icon08/12/2025
Registration of charge SC2399420014, created on 2025-11-26
dot icon27/11/2025
Registration of charge SC2399420013, created on 2025-11-26
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon05/06/2025
Satisfaction of charge SC2399420010 in full
dot icon05/06/2025
Satisfaction of charge SC2399420007 in full
dot icon17/03/2025
Full accounts made up to 2024-06-29
dot icon28/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon18/04/2024
Registration of charge SC2399420012, created on 2024-04-12
dot icon15/04/2024
Registration of charge SC2399420011, created on 2024-04-12
dot icon11/03/2024
Full accounts made up to 2023-07-01
dot icon17/01/2024
Change of details for Finsbury Food Group Plc as a person with significant control on 2023-12-01
dot icon07/12/2023
Satisfaction of charge SC2399420008 in full
dot icon07/12/2023
Satisfaction of charge SC2399420009 in full
dot icon29/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon04/04/2023
Full accounts made up to 2022-07-02
dot icon22/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon08/07/2022
Registration of charge SC2399420010, created on 2022-06-27
dot icon06/07/2022
Registration of charge SC2399420009, created on 2022-06-27
dot icon10/03/2022
Full accounts made up to 2021-06-26
dot icon02/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon09/06/2021
Full accounts made up to 2020-06-27
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon20/01/2020
Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06
dot icon03/01/2020
Full accounts made up to 2019-06-29
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon10/04/2019
Appointment of One Advisory Limited as a secretary on 2019-04-02
dot icon28/03/2019
Termination of appointment of Caroline Heeney as a secretary on 2019-03-04
dot icon08/01/2019
Full accounts made up to 2018-06-30
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon14/08/2018
Appointment of Mr Steven Hill as a director on 2018-08-07
dot icon05/04/2018
Full accounts made up to 2017-07-01
dot icon08/03/2018
Resolutions
dot icon02/03/2018
Satisfaction of charge 3 in full
dot icon02/03/2018
Satisfaction of charge SC2399420006 in full
dot icon02/03/2018
Satisfaction of charge 4 in full
dot icon02/03/2018
Satisfaction of charge 5 in full
dot icon02/03/2018
Satisfaction of charge 2 in full
dot icon27/02/2018
Registration of charge SC2399420008, created on 2018-02-22
dot icon27/02/2018
Registration of charge SC2399420007, created on 2018-02-22
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon14/09/2017
Appointment of Ms Caroline Heeney as a secretary on 2017-09-13
dot icon15/06/2017
Termination of appointment of Melanie Rachel Cox as a secretary on 2017-06-15
dot icon29/03/2017
Full accounts made up to 2016-07-02
dot icon05/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon02/02/2016
Full accounts made up to 2015-06-27
dot icon04/01/2016
Appointment of Melanie Rachel Cox as a secretary on 2015-12-31
dot icon04/01/2016
Termination of appointment of City Group Plc as a secretary on 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon23/11/2015
Secretary's details changed for City Group Plc on 2015-11-23
dot icon23/11/2015
Director's details changed for Mr John Gerald Duffy on 2015-11-23
dot icon10/04/2015
Full accounts made up to 2014-06-28
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/11/2014
Registration of charge SC2399420006, created on 2014-10-30
dot icon02/07/2014
Termination of appointment of Martin Lightbody as a director
dot icon28/04/2014
Miscellaneous
dot icon23/04/2014
Auditor's resignation
dot icon02/04/2014
Secretary's details changed for City Group Plc on 2014-03-24
dot icon11/03/2014
Full accounts made up to 2013-06-29
dot icon03/12/2013
Termination of appointment of David Currie as a director
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr John Gerald Duffy on 2013-05-01
dot icon01/05/2013
Director's details changed for Mr David Crawford Currie on 2013-05-01
dot icon01/05/2013
Director's details changed for Mr Stephen Alexander Boyd on 2013-05-01
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon19/03/2012
Full accounts made up to 2011-07-02
dot icon22/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Martin Wightman Lightbody on 2011-01-01
dot icon15/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2010-07-03
dot icon06/04/2010
Termination of appointment of Lisa Morgan as a director
dot icon24/02/2010
Appointment of Mr Stephen Alexander Boyd as a director
dot icon10/12/2009
Full accounts made up to 2009-07-04
dot icon30/11/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon30/11/2009
Director's details changed for David Crawford Currie on 2009-11-21
dot icon30/11/2009
Secretary's details changed for City Group Plc on 2009-11-21
dot icon05/11/2009
Appointment of Mr John Gerald Duffy as a director
dot icon14/08/2009
Appointment terminated director deirdre scott
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 21/11/08; full list of members
dot icon06/10/2008
Appointment terminated director david brooks
dot icon31/01/2008
Return made up to 21/11/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon30/01/2008
Location of register of members
dot icon21/01/2008
New director appointed
dot icon19/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon10/04/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon20/03/2007
Dec mort/charge *
dot icon16/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon16/03/2007
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon14/03/2007
Partic of mort/charge *
dot icon14/03/2007
Resolutions
dot icon14/03/2007
New secretary appointed
dot icon13/03/2007
Partic of mort/charge *
dot icon13/03/2007
Partic of mort/charge *
dot icon13/03/2007
Partic of mort/charge *
dot icon06/03/2007
New director appointed
dot icon05/03/2007
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon05/03/2007
Secretary resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
Ad 22/02/07--------- £ si 1916@1=1916 £ ic 84664/86580
dot icon05/03/2007
Auditor's resignation
dot icon01/03/2007
Declaration of assistance for shares acquisition
dot icon01/03/2007
Declaration of assistance for shares acquisition
dot icon01/03/2007
Declaration of assistance for shares acquisition
dot icon01/03/2007
Resolutions
dot icon06/01/2007
Return made up to 21/11/06; full list of members
dot icon27/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon04/01/2006
Return made up to 21/11/05; full list of members
dot icon17/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon07/01/2005
Return made up to 21/11/04; full list of members
dot icon15/12/2003
Return made up to 21/11/03; full list of members
dot icon10/06/2003
Statement of affairs
dot icon10/06/2003
Ad 06/03/03--------- £ si 83328@1=83328 £ ic 1336/84664
dot icon10/06/2003
Statement of affairs
dot icon10/06/2003
Ad 06/03/03--------- £ si 1334@1=1334 £ ic 2/1336
dot icon15/04/2003
Location of register of members
dot icon19/03/2003
Partic of mort/charge *
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon02/03/2003
Memorandum and Articles of Association
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
£ nc 100/150000 27/02/03
dot icon02/03/2003
Accounting reference date extended from 30/11/03 to 30/04/04
dot icon02/03/2003
Registered office changed on 02/03/03 from: 151 st vincent street glasgow G2 5NJ
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Director resigned
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon19/02/2003
Certificate of change of name
dot icon21/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Stephen Alexander
Director
20/01/2010 - Present
49
Duffy, John Gerald
Director
19/10/2009 - Present
41
Morgan, Lisa Margaret Wendy
Director
22/02/2007 - 01/04/2010
20
Hill, Steven Paul
Director
07/08/2018 - Present
30

Persons with Significant Control

1
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 LIGHTBODY GROUP LIMITED

LIGHTBODY GROUP LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at 73 Bothwell Road, Hamilton, Lanarkshire ML3 0DW. 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 LIGHTBODY GROUP LIMITED?

toggle

LIGHTBODY GROUP LIMITED is currently Active. It was registered on 21/11/2002 .

Where is LIGHTBODY GROUP LIMITED located?

toggle

LIGHTBODY GROUP LIMITED is registered at 73 Bothwell Road, Hamilton, Lanarkshire ML3 0DW.

What does LIGHTBODY GROUP LIMITED do?

toggle

LIGHTBODY GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIGHTBODY GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Full accounts made up to 2025-06-28.