LIGHTWORLD LIMITED

Register to unlock more data on OkredoRegister

LIGHTWORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05327430

Incorporation date

07/01/2005

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2005)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon31/03/2026
Application to strike the company off the register
dot icon21/03/2026
Statement of capital on 2026-03-21
dot icon05/03/2026
Solvency Statement dated 18/02/26
dot icon26/02/2026
Resolutions
dot icon26/02/2026
Statement by Directors
dot icon08/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon04/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-01
dot icon04/11/2024
Appointment of James Morris as a director on 2024-11-01
dot icon04/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-01
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon11/10/2023
Change of details for Ce Acquisition 1 Limited as a person with significant control on 2023-06-30
dot icon05/10/2023
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon04/07/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 2023-07-04
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon02/11/2022
Notification of Ce Acquisition 1 Limited as a person with significant control on 2022-10-07
dot icon02/11/2022
Cessation of Coral Racing Limited as a person with significant control on 2022-10-07
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon28/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon28/11/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Appointment of Sonja Arsenić as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-08-08
dot icon14/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Mr Stuart John Smith on 2018-08-15
dot icon09/08/2018
Appointment of Mr Stuart John Smith as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Charles Alexander Sutters as a director on 2018-08-09
dot icon08/08/2018
Change of details for Coral Racing Limited as a person with significant control on 2018-07-10
dot icon08/08/2018
Change of details for Coral Racing Limited as a person with significant control on 2017-06-30
dot icon07/08/2018
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2018-07-10
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon17/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 2018-07-17
dot icon28/06/2018
Termination of appointment of Cassandra Alice Cammidge as a director on 2018-06-28
dot icon05/06/2018
Termination of appointment of Lindsay Claire Beardsell as a director on 2018-06-04
dot icon18/04/2018
Appointment of Cassandra Alice Cammidge as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon03/11/2017
Director's details changed for Gala Coral Properties Limited on 2017-06-30
dot icon03/11/2017
Director's details changed for Gala Coral Nominees Limited on 2017-06-30
dot icon03/11/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/08/2017
Change of details for Coral Racing Limited as a person with significant control on 2016-04-06
dot icon09/08/2017
Resolutions
dot icon09/08/2017
Statement of company's objects
dot icon01/08/2017
Termination of appointment of Mark Russell Chambers as a director on 2017-07-18
dot icon28/07/2017
Termination of appointment of Gala Coral Nominees Limited as a director on 2017-07-18
dot icon28/07/2017
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2017-07-18
dot icon28/07/2017
Termination of appointment of Gala Coral Properties Limited as a director on 2017-07-18
dot icon28/07/2017
Appointment of Ladbrokes Coral Corporate Director Limited as a director on 2017-07-18
dot icon30/06/2017
Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon31/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon30/05/2017
Termination of appointment of Gala Coral Secretaries Limited as a secretary on 2017-05-18
dot icon30/05/2017
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2017-05-18
dot icon20/04/2017
Termination of appointment of Harry Andrew Willits as a director on 2017-03-31
dot icon20/04/2017
Appointment of Ms Lindsay Claire Beardsell as a director on 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-26
dot icon01/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon15/09/2015
Current accounting period extended from 2015-07-31 to 2015-09-30
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon01/12/2014
Appointment of Gala Coral Properties Limited as a director on 2014-11-19
dot icon13/10/2014
Termination of appointment of Anthony Albert Hayward as a director on 2014-07-31
dot icon08/08/2014
Appointment of Mr Mark Russell Chambers as a director on 2014-07-31
dot icon07/08/2014
Appointment of Gala Coral Nominees Limited as a director on 2014-07-31
dot icon07/08/2014
Appointment of Mr Harry Andrew Willits as a director on 2014-07-31
dot icon07/08/2014
Appointment of Gala Coral Secretaries Limited as a secretary on 2014-07-31
dot icon05/08/2014
Termination of appointment of Wendi Angela Hayward as a secretary on 2014-07-31
dot icon05/08/2014
Previous accounting period shortened from 2015-03-31 to 2014-07-31
dot icon05/08/2014
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to New Castle House Castle Boulevard Nottingham NG7 1FT on 2014-08-05
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon03/02/2011
Secretary's details changed for Wendi Angela Hayward on 2011-01-04
dot icon03/02/2011
Director's details changed for Anthony Hayward on 2011-01-04
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon19/02/2010
Director's details changed for Anthony Hayward on 2010-01-05
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 05/01/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 07/01/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 07/01/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon16/02/2006
Ad 06/01/06--------- £ si 175000@1
dot icon06/02/2006
Return made up to 07/01/06; full list of members
dot icon21/09/2005
Ad 07/04/05--------- £ si 60000@1=60000 £ ic 500000/560000
dot icon03/06/2005
Ad 23/03/05-23/03/05 £ si 150000@1=150000 £ ic 506000/656000
dot icon20/05/2005
Registered office changed on 20/05/05 from: 235 old marylebone road london NW1 5QT
dot icon12/04/2005
Ad 18/02/05--------- £ si 499998@1=499998 £ ic 2/500000
dot icon23/02/2005
Nc inc already adjusted 08/02/05
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Secretary resigned
dot icon22/02/2005
Director resigned
dot icon07/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
09/08/2018 - 01/11/2024
99
LADBROKES CORAL CORPORATE DIRECTOR LIMITED
Corporate Director
18/07/2017 - 08/08/2019
27
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
18/05/2017 - 08/08/2019
22
GALA CORAL NOMINEES LIMITED
Corporate Director
31/07/2014 - 18/07/2017
4
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
31/07/2014 - 18/05/2017
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTWORLD LIMITED

LIGHTWORLD LIMITED is an(a) Active company incorporated on 07/01/2005 with the registered office located at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 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 LIGHTWORLD LIMITED?

toggle

LIGHTWORLD LIMITED is currently Active. It was registered on 07/01/2005 .

Where is LIGHTWORLD LIMITED located?

toggle

LIGHTWORLD LIMITED is registered at 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does LIGHTWORLD LIMITED do?

toggle

LIGHTWORLD LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LIGHTWORLD LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.