LIGHTDOOR LIMITED

Register to unlock more data on OkredoRegister

LIGHTDOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04375812

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets 2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon04/02/2026
Return of final meeting in a members' voluntary winding up
dot icon18/11/2025
Liquidators' statement of receipts and payments to 2025-09-19
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Declaration of solvency
dot icon27/09/2024
Appointment of a voluntary liquidator
dot icon27/09/2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-09-27
dot icon30/08/2024
Satisfaction of charge 043758120001 in full
dot icon20/03/2024
Satisfaction of charge 043758120003 in full
dot icon22/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/02/2023
Change of details for Mr Sean Peter Charles Woods as a person with significant control on 2021-03-30
dot icon12/02/2023
Director's details changed for Sean Peter Charles Woods on 2021-03-30
dot icon05/02/2023
Current accounting period extended from 2023-02-28 to 2023-06-30
dot icon26/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/03/2021
Change of details for Mr Sean Peter Charles Woods as a person with significant control on 2021-03-30
dot icon30/03/2021
Director's details changed for Sean Peter Charles Woods on 2021-03-30
dot icon30/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-30
dot icon21/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/05/2020
Termination of appointment of Griffins Secretaries Limited as a secretary on 2020-05-12
dot icon02/03/2020
Registration of charge 043758120003, created on 2020-02-28
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon28/01/2019
Satisfaction of charge 043758120002 in full
dot icon07/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon15/12/2016
Registration of charge 043758120002, created on 2016-12-09
dot icon18/11/2016
Registration of charge 043758120001, created on 2016-11-18
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon20/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon07/05/2009
Return made up to 18/02/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/02/2008
Return made up to 18/02/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon07/03/2007
Return made up to 18/02/07; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon21/02/2006
Return made up to 18/02/06; full list of members
dot icon30/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon05/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/12/2005
Secretary resigned
dot icon17/11/2005
New secretary appointed
dot icon10/11/2005
Director resigned
dot icon29/07/2005
Total exemption small company accounts made up to 2004-02-29
dot icon16/03/2005
Return made up to 18/02/05; full list of members
dot icon25/08/2004
Secretary's particulars changed;director's particulars changed
dot icon12/03/2004
Return made up to 18/02/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon21/03/2003
Return made up to 18/02/03; full list of members
dot icon12/03/2003
Director's particulars changed
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
Registered office changed on 19/03/02 from: 1 mitchell lane bristol BS1 6BU
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/02/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
413.84K
-
0.00
195.29K
-
2022
2
1.59M
-
0.00
1.13M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hine, Richard
Director
30/04/2002 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2002 - 07/03/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
18/02/2002 - 07/03/2002
43699
Roberts, Guy Ashley
Director
07/03/2002 - 30/09/2005
3
Woods, Sean Peter Charles
Director
07/03/2002 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTDOOR LIMITED

LIGHTDOOR LIMITED is an(a) Liquidation company incorporated on 18/02/2002 with the registered office located at C/O Azets 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. 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 LIGHTDOOR LIMITED?

toggle

LIGHTDOOR LIMITED is currently Liquidation. It was registered on 18/02/2002 .

Where is LIGHTDOOR LIMITED located?

toggle

LIGHTDOOR LIMITED is registered at C/O Azets 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does LIGHTDOOR LIMITED do?

toggle

LIGHTDOOR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIGHTDOOR LIMITED?

toggle

The latest filing was on 04/02/2026: Return of final meeting in a members' voluntary winding up.