LIGHTS IN FRANCE TRUST

Register to unlock more data on OkredoRegister

LIGHTS IN FRANCE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07607790

Incorporation date

18/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dale Farm, Worcester Lane, Sutton Coldfield B75 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2011)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon27/01/2020
Application to strike the company off the register
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2019
Termination of appointment of Michael Lisser as a director on 2019-09-29
dot icon02/10/2019
Termination of appointment of Valerie Jane Henderson as a director on 2019-09-29
dot icon02/10/2019
Termination of appointment of Michelle Jayne Chavez as a director on 2019-09-29
dot icon02/10/2019
Termination of appointment of Phillip Henderson as a director on 2019-09-29
dot icon02/10/2019
Registered office address changed from 62 Russell Bank Road Sutton Coldfield West Midlands B74 4RQ England to Dale Farm Worcester Lane Sutton Coldfield B75 5PR on 2019-10-02
dot icon02/10/2019
Termination of appointment of Paul Derek Packham as a director on 2019-09-29
dot icon03/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Amended total exemption full accounts made up to 2015-12-31
dot icon07/06/2018
Appointment of Mr Paul James Gilmour as a director on 2018-05-13
dot icon07/06/2018
Appointment of Mrs Janet Anne Gilmour as a director on 2018-05-13
dot icon14/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-12 no member list
dot icon06/01/2016
Termination of appointment of David Airth Gordon as a director on 2015-12-31
dot icon06/01/2016
Registered office address changed from 360 Lichfield Road Sutton Coldfield West Midlands B74 4BH to 62 Russell Bank Road Sutton Coldfield West Midlands B74 4RQ on 2016-01-06
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/06/2015
Termination of appointment of Nigel John Gwynn as a director on 2015-06-09
dot icon15/04/2015
Annual return made up to 2015-04-12 no member list
dot icon03/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/07/2014
Appointment of Mrs Valerie Jane Henderson as a director on 2014-07-05
dot icon11/07/2014
Appointment of Mr Phillip Henderson as a director on 2014-07-05
dot icon11/07/2014
Appointment of Mr Paul Derek Packham as a director on 2014-07-05
dot icon30/04/2014
Annual return made up to 2014-04-12 no member list
dot icon30/04/2014
Register inspection address has been changed from Dale Farm Worcester Lane Sutton Coldfield West Midlands B75 5PR United Kingdom
dot icon25/03/2014
Termination of appointment of Janet Anne Gilmour as a director on 2014-02-23
dot icon25/03/2014
Termination of appointment of Archibald Lymburner Gilmour as a director on 2014-02-23
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/04/2013
Resolutions
dot icon13/04/2013
Annual return made up to 2013-04-12 no member list
dot icon17/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-18 no member list
dot icon19/04/2012
Director's details changed for David Airth Gordon on 2011-04-18
dot icon19/04/2012
Director's details changed for Nigel John Gwynn on 2011-04-18
dot icon19/04/2012
Register(s) moved to registered inspection location
dot icon19/04/2012
Register inspection address has been changed
dot icon05/01/2012
Director's details changed for David Airth Gordon on 2011-04-18
dot icon05/01/2012
Registered office address changed from 1 Kenilworth Close Sutton Coldfield West Midlands B74 2SE on 2012-01-05
dot icon05/01/2012
Appointment of Mr Michael Lisser as a director on 2011-12-31
dot icon05/01/2012
Appointment of Mrs Michelle Jayne Chavez as a director on 2011-12-31
dot icon05/01/2012
Termination of appointment of Marjorie Christine Frith as a director on 2011-12-31
dot icon05/01/2012
Termination of appointment of Ian Robert Frith as a director on 2011-12-31
dot icon18/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmour, Janet Anne
Director
18/04/2011 - 23/02/2014
14
Gilmour, Janet Anne
Director
13/05/2018 - Present
14
Chavez, Michelle Jayne
Director
31/12/2011 - 29/09/2019
-
Gwynn, Nigel John
Director
18/04/2011 - 09/06/2015
-
Henderson, Phillip
Director
05/07/2014 - 29/09/2019
1

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+
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 LIGHTS IN FRANCE TRUST

LIGHTS IN FRANCE TRUST is an(a) Dissolved company incorporated on 18/04/2011 with the registered office located at Dale Farm, Worcester Lane, Sutton Coldfield B75 5PR. There are currently 2 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 LIGHTS IN FRANCE TRUST?

toggle

LIGHTS IN FRANCE TRUST is currently Dissolved. It was registered on 18/04/2011 and dissolved on 22/09/2020.

Where is LIGHTS IN FRANCE TRUST located?

toggle

LIGHTS IN FRANCE TRUST is registered at Dale Farm, Worcester Lane, Sutton Coldfield B75 5PR.

What does LIGHTS IN FRANCE TRUST do?

toggle

LIGHTS IN FRANCE TRUST operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIGHTS IN FRANCE TRUST?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.