LIGHTHOME LIMITED

Register to unlock more data on OkredoRegister

LIGHTHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02518749

Incorporation date

04/07/1990

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1990)
dot icon29/04/2019
Final Gazette dissolved following liquidation
dot icon29/01/2019
Return of final meeting in a members' voluntary winding up
dot icon24/09/2018
Liquidators' statement of receipts and payments to 2018-07-14
dot icon06/03/2017
Insolvency filing
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-07-14
dot icon27/06/2016
Termination of appointment of a director
dot icon22/06/2016
Termination of appointment of Sarah Louise Cameron as a director on 2010-07-15
dot icon20/09/2015
Liquidators' statement of receipts and payments to 2015-07-14
dot icon11/04/2015
Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 2015-04-12
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-07-14
dot icon16/09/2013
Insolvency court order
dot icon16/09/2013
Appointment of a voluntary liquidator
dot icon16/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon02/09/2013
Liquidators' statement of receipts and payments to 2013-07-14
dot icon27/09/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon05/09/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon08/08/2010
Registered office address changed from C/O Smiths Group Plc 2Nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 2010-08-09
dot icon04/08/2010
Declaration of solvency
dot icon04/08/2010
Appointment of a voluntary liquidator
dot icon04/08/2010
Resolutions
dot icon10/08/2009
Duplicate mortgage certificatecharge no:2
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2009
Return made up to 05/07/09; full list of members
dot icon26/01/2009
Director's change of particulars / donald broad / 26/01/2009
dot icon26/01/2009
Secretary's change of particulars / neil burdett / 26/01/2009
dot icon26/01/2009
Director's change of particulars / sarah cameron / 26/01/2009
dot icon22/01/2009
Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS
dot icon21/01/2009
Appointment terminated director david penn
dot icon21/01/2009
Director appointed mr donald andrew, robertson broad
dot icon20/01/2009
Director appointed ms sarah louise cameron
dot icon19/01/2009
Full accounts made up to 2008-07-31
dot icon29/09/2008
Appointment terminated director susan o'brien
dot icon18/08/2008
Return made up to 05/07/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-07-31
dot icon20/11/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 05/07/07; full list of members
dot icon27/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon03/06/2007
Full accounts made up to 2006-08-05
dot icon12/07/2006
Return made up to 05/07/06; full list of members
dot icon17/05/2006
Full accounts made up to 2005-07-31
dot icon09/08/2005
Return made up to 05/07/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon04/04/2005
Secretary's particulars changed
dot icon18/08/2004
Return made up to 05/07/04; full list of members
dot icon16/05/2004
Full accounts made up to 2003-07-31
dot icon05/08/2003
Return made up to 05/07/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-07-31
dot icon19/03/2003
Auditor's resignation
dot icon04/08/2002
Director resigned
dot icon31/07/2002
Return made up to 05/07/02; full list of members
dot icon05/06/2002
Full accounts made up to 2001-07-31
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon29/07/2001
Return made up to 05/07/01; full list of members
dot icon13/05/2001
Full accounts made up to 2000-07-31
dot icon15/08/2000
Return made up to 05/07/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-07-31
dot icon04/08/1999
Return made up to 05/07/99; full list of members
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Resolutions
dot icon08/04/1999
Full accounts made up to 1998-08-01
dot icon15/09/1998
Auditor's resignation
dot icon03/08/1998
Return made up to 05/07/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-08-05
dot icon15/07/1997
Return made up to 05/07/97; full list of members
dot icon18/06/1997
Auditor's resignation
dot icon08/04/1997
Full accounts made up to 1996-08-03
dot icon05/12/1996
New director appointed
dot icon05/12/1996
Director resigned
dot icon15/07/1996
Return made up to 05/07/96; full list of members
dot icon20/03/1996
New director appointed
dot icon11/03/1996
Full accounts made up to 1995-08-05
dot icon13/02/1996
Director resigned
dot icon17/07/1995
Return made up to 05/07/95; full list of members
dot icon14/02/1995
Resolutions
dot icon30/01/1995
Full accounts made up to 1994-07-30
dot icon10/07/1994
Return made up to 05/07/94; full list of members
dot icon26/02/1994
Full accounts made up to 1993-07-31
dot icon13/07/1993
Return made up to 05/07/93; full list of members
dot icon13/02/1993
New director appointed
dot icon03/12/1992
Full accounts made up to 1992-08-01
dot icon19/07/1992
Return made up to 05/07/92; full list of members
dot icon14/02/1992
Full accounts made up to 1991-08-03
dot icon29/07/1991
Return made up to 05/07/91; full list of members
dot icon16/09/1990
Ad 31/08/90--------- £ si 98@1=98 £ ic 2/100
dot icon16/09/1990
Accounting reference date notified as 31/07
dot icon10/09/1990
New director appointed
dot icon21/08/1990
Resolutions
dot icon19/08/1990
Registered office changed on 20/08/90 from: 765 finchley road childs hill london, NW11 8DS
dot icon19/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1990
Registered office changed on 09/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon04/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aubrey, Stephen John
Director
01/03/1996 - 31/07/2007
6
Penn, David Alfred
Director
01/08/2001 - 28/11/2008
90
Broad, Donald Andrew Robertson
Director
17/12/2008 - Present
49
Cameron, Sarah Louise
Director
28/11/2008 - 15/07/2010
15
Hawkes, Jeffrey Michael
Director
01/02/1993 - 30/07/2007
19

Persons with Significant Control

0

No PSC data available.

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 LIGHTHOME LIMITED

LIGHTHOME LIMITED is an(a) Dissolved company incorporated on 04/07/1990 with the registered office located at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTHOME LIMITED?

toggle

LIGHTHOME LIMITED is currently Dissolved. It was registered on 04/07/1990 and dissolved on 29/04/2019.

Where is LIGHTHOME LIMITED located?

toggle

LIGHTHOME LIMITED is registered at KPMG LLP, 15 Canada Square Canary Wharf, London E14 5GL.

What does LIGHTHOME LIMITED do?

toggle

LIGHTHOME LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LIGHTHOME LIMITED?

toggle

The latest filing was on 29/04/2019: Final Gazette dissolved following liquidation.