LIGHTHORNE HERBS LIMITED

Register to unlock more data on OkredoRegister

LIGHTHORNE HERBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01315765

Incorporation date

01/06/1977

Size

Full

Contacts

Registered address

Registered address

Lower Link Farm, St Mary Bourne, Andover, Hampshire SP11 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1977)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon22/09/2015
Application to strike the company off the register
dot icon04/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon04/09/2015
Register inspection address has been changed from C/O Vitacress Ltd Stoneham Gate Stoneham Lane Eastleigh Southampton Hampshire SO50 9NW United Kingdom to Lower Link Farm St Mary Bourne Lower Link St. Mary Bourne Andover Hampshire SP11 6DB
dot icon23/06/2015
Appointment of Mr Richard John Wilkinson as a secretary on 2015-06-19
dot icon23/06/2015
Appointment of Mr Richard John Wilkinson as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Keith Fairbrass as a director on 2015-06-19
dot icon23/06/2015
Termination of appointment of Keith Fairbrass as a secretary on 2015-06-19
dot icon23/10/2014
Miscellaneous
dot icon15/10/2014
Miscellaneous
dot icon09/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon11/06/2014
Termination of appointment of Simon Nicholls as a director
dot icon11/06/2014
Termination of appointment of Yvonne Warren as a director
dot icon05/05/2014
Termination of appointment of Bryan Winch as a director
dot icon21/11/2013
Termination of appointment of Nicholas Stenning as a director
dot icon21/11/2013
Appointment of Mr Toby John Brinsmead as a director
dot icon19/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Keith Fairbrass as a director
dot icon06/03/2013
Appointment of Mr Keith Fairbrass as a secretary
dot icon06/03/2013
Termination of appointment of Mark Wilson as a director
dot icon06/03/2013
Termination of appointment of Mark Wilson as a secretary
dot icon18/01/2013
Termination of appointment of Paul Cooper as a director
dot icon20/12/2012
Appointment of Mr Simon Nicholls as a director
dot icon15/10/2012
Termination of appointment of Ian Ball as a director
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Bryan Denzil Winch as a director
dot icon02/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon02/09/2011
Register(s) moved to registered inspection location
dot icon02/09/2011
Register inspection address has been changed
dot icon19/08/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Appointment of Ms Yvonne Elizabeth Warren as a director
dot icon19/01/2011
Appointment of Mr Paul William Cooper as a director
dot icon19/01/2011
Appointment of Mr Christopher Peter Moncrieff as a director
dot icon19/01/2011
Appointment of Mr Ian Aldous Ball as a director
dot icon19/01/2011
Appointment of Mr Nicholas Richard Charles Gibbons as a director
dot icon11/01/2011
Termination of appointment of Bryan Winch as a director
dot icon11/01/2011
Termination of appointment of Michael Rushworth as a director
dot icon26/08/2010
Termination of appointment of Nicola Smith as a director
dot icon18/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for Nicola Gayle Smith on 2010-08-13
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Return made up to 13/08/09; full list of members
dot icon20/01/2009
Director appointed nicholas julian seymour stenning
dot icon15/01/2009
Appointment terminated director and secretary anne turner
dot icon15/01/2009
Resolutions
dot icon15/01/2009
Resolutions
dot icon15/01/2009
Director appointed michael james edward rushworth
dot icon15/01/2009
Director appointed bryan denzil winch
dot icon15/01/2009
Director appointed dr steven denis rothwell
dot icon15/01/2009
Director and secretary appointed mark alastair wilson
dot icon15/01/2009
Appointment terminated director samuel turner
dot icon15/01/2009
Appointment terminated director peter turner
dot icon15/01/2009
Appointment terminated director nicholas turner
dot icon15/01/2009
Registered office changed on 15/01/2009 from the office, lighthorne herbs moreton morrell warwick CV35 9DB
dot icon08/01/2009
Auditor's resignation
dot icon27/12/2008
Auditor's resignation
dot icon24/12/2008
Auditor's resignation
dot icon17/12/2008
Appointment terminated director stephen payne
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon22/07/2008
Resolutions
dot icon02/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/12/2007
Registered office changed on 11/12/07 from: moreton morrell warwick warwickshire CV35 9DB
dot icon11/12/2007
New director appointed
dot icon04/09/2007
Return made up to 20/08/07; full list of members
dot icon02/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/01/2007
Accounts for a medium company made up to 2005-12-31
dot icon19/09/2006
Return made up to 20/08/06; full list of members
dot icon06/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/10/2005
Return made up to 20/08/05; full list of members
dot icon30/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon03/09/2004
Return made up to 20/08/04; full list of members
dot icon10/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon03/09/2003
Return made up to 20/08/03; full list of members
dot icon22/01/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon01/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/08/2002
Return made up to 20/08/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 30/08/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 30/08/00; full list of members
dot icon15/12/1999
Return made up to 30/08/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Return made up to 30/08/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 30/08/97; no change of members
dot icon16/09/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 30/08/96; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon02/11/1995
Return made up to 30/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/09/1994
Return made up to 30/08/94; no change of members
dot icon28/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/09/1993
Return made up to 30/08/93; full list of members
dot icon02/06/1993
Declaration of satisfaction of mortgage/charge
dot icon22/02/1993
New director appointed
dot icon16/10/1992
Return made up to 30/08/92; no change of members
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon24/02/1992
Full accounts made up to 1990-12-31
dot icon09/10/1991
Return made up to 30/08/91; no change of members
dot icon28/11/1990
Full accounts made up to 1989-12-31
dot icon28/11/1990
Return made up to 10/09/90; full list of members
dot icon17/10/1989
Full accounts made up to 1988-12-31
dot icon17/10/1989
Return made up to 30/08/89; full list of members
dot icon09/03/1989
Particulars of mortgage/charge
dot icon25/01/1989
Certificate of change of name
dot icon10/11/1988
Accounts for a small company made up to 1987-12-31
dot icon10/11/1988
Return made up to 30/08/88; full list of members
dot icon24/09/1987
Accounts for a small company made up to 1986-12-31
dot icon24/09/1987
Return made up to 30/06/87; full list of members
dot icon01/10/1986
Accounts for a small company made up to 1985-12-31
dot icon01/10/1986
Return made up to 30/06/86; full list of members
dot icon24/07/1986
Registered office changed on 24/07/86 from: accountancy house 4 priory road kenilworth
dot icon22/06/1978
Memorandum and Articles of Association
dot icon23/03/1978
Certificate of change of name
dot icon01/07/1977
Incorporation
dot icon01/06/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brinsmead, Toby John
Director
01/11/2013 - Present
22
Wilkinson, Richard John
Director
19/06/2015 - Present
21
Winch, Bryan Denzil
Director
19/12/2008 - 31/12/2010
9
Winch, Bryan Denzil
Director
01/03/2012 - 30/04/2014
9
Stenning, Nicholas Julian Seymour
Director
19/12/2008 - 18/11/2013
23

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 LIGHTHORNE HERBS LIMITED

LIGHTHORNE HERBS LIMITED is an(a) Dissolved company incorporated on 01/06/1977 with the registered office located at Lower Link Farm, St Mary Bourne, Andover, Hampshire SP11 6DB. There are currently 6 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 LIGHTHORNE HERBS LIMITED?

toggle

LIGHTHORNE HERBS LIMITED is currently Dissolved. It was registered on 01/06/1977 and dissolved on 19/01/2016.

Where is LIGHTHORNE HERBS LIMITED located?

toggle

LIGHTHORNE HERBS LIMITED is registered at Lower Link Farm, St Mary Bourne, Andover, Hampshire SP11 6DB.

What does LIGHTHORNE HERBS LIMITED do?

toggle

LIGHTHORNE HERBS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for LIGHTHORNE HERBS LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.