LIGHTERLIFE LTD

Register to unlock more data on OkredoRegister

LIGHTERLIFE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04289858

Incorporation date

19/09/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Camboro Business Park, Oakington Road, Girton, Cambs CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon22/06/2023
Application to strike the company off the register
dot icon02/11/2022
Director's details changed for Mrs Bar Helen Hewlett on 2022-11-02
dot icon02/11/2022
Registered office address changed from Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambs CB3 0QH on 2022-11-02
dot icon02/11/2022
Director's details changed for Mrs Rebecca Margaret Hunter on 2022-11-02
dot icon28/10/2022
Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH on 2022-10-28
dot icon28/10/2022
Registered office address changed from Unit 1, Cambridge House Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom to Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH on 2022-10-28
dot icon18/10/2022
Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 2022-10-17
dot icon18/10/2022
Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 2022-10-17
dot icon18/10/2022
Change of details for Mrs Bar Helen Hewlett as a person with significant control on 2022-10-17
dot icon17/10/2022
Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 2022-10-17
dot icon17/10/2022
Change of details for Mrs Bar Helen Hewlett as a person with significant control on 2022-10-17
dot icon17/10/2022
Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 2022-10-17
dot icon17/10/2022
Director's details changed for Ms Jacqueline Sandra Ann Cox on 2022-10-17
dot icon17/10/2022
Director's details changed for Mrs Bar Helen Hewlett on 2022-10-17
dot icon14/10/2022
Director's details changed for Mrs Bar Helen Hewlett on 2022-10-13
dot icon13/10/2022
Registered office address changed from Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2022-10-13
dot icon13/10/2022
Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13
dot icon13/10/2022
Termination of appointment of Paul Edwin Whitmell as a secretary on 2022-10-13
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2020-02-29
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2018-02-28
dot icon29/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon06/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-02-28
dot icon13/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon30/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon07/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon16/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon26/05/2011
Director's details changed for Rebecca Margaret Hunter on 2011-05-26
dot icon26/05/2011
Director's details changed for Bar Helen Hewlett on 2011-05-26
dot icon26/05/2011
Director's details changed for Jacqueline Sandra Ann Cox on 2011-05-26
dot icon30/03/2011
Accounts for a dormant company made up to 2011-02-28
dot icon02/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon13/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon13/10/2010
Director's details changed for Jacqueline Sandra Ann Cox on 2010-09-19
dot icon13/10/2010
Director's details changed for Rebecca Margaret Hunter on 2010-09-19
dot icon13/10/2010
Director's details changed for Bar Helen Hewlett on 2010-09-19
dot icon13/10/2010
Secretary's details changed for Mr Paul Edwin Whitmell on 2010-09-19
dot icon13/10/2010
Director's details changed for Bar Helen Hewlett on 2010-09-19
dot icon26/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon08/10/2009
Director's details changed for Rebecca Margaret Hunter on 2009-08-20
dot icon16/10/2008
Return made up to 19/09/08; full list of members
dot icon15/10/2008
Director's change of particulars / rebecca hunter / 01/05/2007
dot icon15/10/2008
Director's change of particulars / bar hewlett / 01/04/2008
dot icon15/10/2008
Director's change of particulars / jacqueline cox / 01/10/2007
dot icon15/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon23/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon15/10/2007
Return made up to 19/09/07; no change of members
dot icon20/10/2006
Return made up to 19/09/06; full list of members
dot icon04/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon26/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/09/2005
Return made up to 19/09/05; full list of members
dot icon16/09/2005
Ad 08/09/05-08/09/05 £ si 1@1=1 £ ic 999/1000
dot icon11/08/2005
Director's particulars changed
dot icon11/08/2005
Director's particulars changed
dot icon11/08/2005
Registered office changed on 11/08/05 from: 82B high street, sawston, cambridgeshire CB2 4HJ
dot icon27/10/2004
Return made up to 19/09/04; full list of members
dot icon27/10/2004
Registered office changed on 27/10/04 from: 3 morleys place, high street, sawston, cambridgeshire CB2 4JG
dot icon26/04/2004
Accounts for a dormant company made up to 2004-02-28
dot icon07/10/2003
Ad 20/09/03--------- £ si 1@1=1 £ ic 999/1000
dot icon07/10/2003
Return made up to 19/09/03; full list of members
dot icon18/06/2003
Accounts for a dormant company made up to 2003-02-28
dot icon03/10/2002
Return made up to 19/09/02; full list of members
dot icon26/09/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon25/06/2002
Accounts for a dormant company made up to 2002-02-28
dot icon09/11/2001
Ad 25/10/01-25/10/01 £ si 998@1=998 £ ic 1/999
dot icon09/11/2001
Nc inc already adjusted 25/10/01
dot icon09/11/2001
Resolutions
dot icon01/11/2001
Accounting reference date shortened from 30/09/02 to 28/02/02
dot icon11/10/2001
Secretary resigned
dot icon11/10/2001
Director resigned
dot icon11/10/2001
New secretary appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon11/10/2001
Registered office changed on 11/10/01 from: suite C1 city cloisters, 196 old street, london, EC1V 9FR
dot icon19/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,000.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTERLIFE LTD

LIGHTERLIFE LTD is an(a) Dissolved company incorporated on 19/09/2001 with the registered office located at Unit 1 Camboro Business Park, Oakington Road, Girton, Cambs CB3 0QH. There is currently no 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 LIGHTERLIFE LTD?

toggle

LIGHTERLIFE LTD is currently Dissolved. It was registered on 19/09/2001 and dissolved on 19/09/2023.

Where is LIGHTERLIFE LTD located?

toggle

LIGHTERLIFE LTD is registered at Unit 1 Camboro Business Park, Oakington Road, Girton, Cambs CB3 0QH.

What does LIGHTERLIFE LTD do?

toggle

LIGHTERLIFE LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for LIGHTERLIFE LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.