LIGHTSHIP 2000

Register to unlock more data on OkredoRegister

LIGHTSHIP 2000

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02921673

Incorporation date

21/04/1994

Size

-

Contacts

Registered address

Registered address

2 Harrismith Road, Penylan, Cardiff CF23 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1994)
dot icon24/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/09/2016
Voluntary strike-off action has been suspended
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon28/07/2016
Application to strike the company off the register
dot icon23/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-04-22 no member list
dot icon24/11/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon06/05/2015
Annual return made up to 2015-04-22 no member list
dot icon06/05/2015
Director's details changed for Venerable Frances Anne Jackson on 2014-03-27
dot icon04/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-04-22 no member list
dot icon19/05/2014
Termination of appointment of David Ingham as a director
dot icon24/04/2014
Amended accounts made up to 2013-03-31
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/06/2013
Termination of appointment of Patrick Hickey as a director
dot icon16/06/2013
Termination of appointment of Patrick Hickey as a director
dot icon23/04/2013
Annual return made up to 2013-04-22 no member list
dot icon23/04/2013
Secretary's details changed for Christopher Greenslade Childs on 2011-09-29
dot icon07/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/10/2012
Appointment of Mr Patrick Hickey as a director
dot icon20/05/2012
Annual return made up to 2012-04-22 no member list
dot icon01/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/12/2011
Registered office address changed from 23 Torrens Drive Lakeside Cardiff CF23 6DQ Wales on 2011-12-20
dot icon23/05/2011
Annual return made up to 2011-04-22 no member list
dot icon23/05/2011
Termination of appointment of Royston Green as a director
dot icon02/05/2011
Appointment of Revd John Anthony Stacey-Marks as a director
dot icon01/05/2011
Appointment of Mrs Joan Agnes Kelland as a director
dot icon01/05/2011
Appointment of Mrs Eleri Cubbage as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Termination of appointment of John Salaman as a director
dot icon06/12/2010
Appointment of Dr Claire Louise Haven-Tang as a director
dot icon07/09/2010
Appointment of Venerable Frances Anne (Peggy) Jackson as a director
dot icon07/09/2010
Appointment of Mr John Richard Winton as a director
dot icon04/07/2010
Annual return made up to 2010-04-22 no member list
dot icon01/07/2010
Director's details changed for Reverend David Kingsley Smith on 2010-04-21
dot icon01/07/2010
Director's details changed for Beth Charles on 2010-04-21
dot icon01/07/2010
Director's details changed for John Radcliffe Salaman on 2010-04-21
dot icon01/07/2010
Director's details changed for Royston John Green on 2010-04-21
dot icon01/07/2010
Registered office address changed from Pendragon House Fitzalan Court Newport Road Cardiff CF24 0BA on 2010-07-02
dot icon30/06/2010
Termination of appointment of David Smith as a director
dot icon30/06/2010
Appointment of Mr David Ingham as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/05/2009
Annual return made up to 22/04/09
dot icon12/05/2009
Registered office changed on 13/05/2009 from pendragon house fitzalan court newport road cardiff CF24 0BA united kingdom
dot icon12/05/2009
Location of register of members
dot icon12/05/2009
Location of debenture register
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Annual return made up to 22/04/08
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Registered office changed on 17/09/2008 from pendagon house fitzalan house newport road cardiff CF24 0BA
dot icon16/09/2008
Registered office changed on 17/09/2008 from 36 west bute street cardiff south glamorgan CF10 5UA
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/09/2007
Director resigned
dot icon01/05/2007
Annual return made up to 22/04/07
dot icon02/05/2006
Annual return made up to 22/04/06
dot icon03/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/01/2006
New director appointed
dot icon28/06/2005
Annual return made up to 22/04/05
dot icon24/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/11/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2004
Annual return made up to 22/04/04
dot icon18/02/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Director resigned
dot icon05/10/2003
Resolutions
dot icon03/09/2003
Notice of resolution removing auditor
dot icon24/06/2003
Annual return made up to 22/04/03
dot icon27/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Annual return made up to 22/04/02
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/04/2001
Annual return made up to 22/04/01
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
Annual return made up to 22/04/00
dot icon18/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon12/09/1999
Director resigned
dot icon05/07/1999
Annual return made up to 22/04/99
dot icon25/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Director resigned
dot icon10/12/1998
Memorandum and Articles of Association
dot icon10/12/1998
Resolutions
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon06/05/1998
Annual return made up to 22/04/98
dot icon15/01/1998
Full accounts made up to 1997-03-31
dot icon06/05/1997
Annual return made up to 22/04/97
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon11/11/1996
Memorandum and Articles of Association
dot icon11/11/1996
Resolutions
dot icon22/05/1996
Annual return made up to 22/04/96
dot icon05/12/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon22/05/1995
Annual return made up to 22/04/95
dot icon21/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
dot iconNext due on
29/06/2017
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingham, David
Director
01/04/2010 - 28/02/2014
1
Green, Royston John
Director
08/01/2004 - 31/12/2010
-
Childs, Christopher Greenslade
Secretary
22/04/1994 - Present
-
Smith, David Kingsley, Reverend
Director
22/04/1994 - 01/04/2010
2
Jackson, Frances Anne, Venerable
Director
16/07/2010 - Present
4

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 LIGHTSHIP 2000

LIGHTSHIP 2000 is an(a) Dissolved company incorporated on 21/04/1994 with the registered office located at 2 Harrismith Road, Penylan, Cardiff CF23 5DG. There are currently 8 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 LIGHTSHIP 2000?

toggle

LIGHTSHIP 2000 is currently Dissolved. It was registered on 21/04/1994 and dissolved on 24/04/2017.

Where is LIGHTSHIP 2000 located?

toggle

LIGHTSHIP 2000 is registered at 2 Harrismith Road, Penylan, Cardiff CF23 5DG.

What does LIGHTSHIP 2000 do?

toggle

LIGHTSHIP 2000 operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIGHTSHIP 2000?

toggle

The latest filing was on 24/04/2017: Final Gazette dissolved via voluntary strike-off.