LIGTAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

LIGTAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04903672

Incorporation date

18/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon20/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2024
Satisfaction of charge 049036720006 in full
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon25/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Satisfaction of charge 049036720005 in full
dot icon04/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon14/11/2022
Termination of appointment of Simon Jones as a director on 2022-10-06
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Accounts for a small company made up to 2020-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon09/03/2021
Accounts for a small company made up to 2019-12-31
dot icon28/09/2020
Satisfaction of charge 049036720004 in full
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-09-18 with updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Resolutions
dot icon26/07/2019
Registration of charge 049036720006, created on 2019-07-09
dot icon12/07/2019
Termination of appointment of Timothy Jackson as a director on 2019-07-09
dot icon12/07/2019
Termination of appointment of Suzie Chetri as a secretary on 2019-07-09
dot icon12/07/2019
Termination of appointment of Alyn Franklin as a director on 2019-07-09
dot icon12/07/2019
Cessation of Alcumus Psm Limited as a person with significant control on 2019-07-09
dot icon12/07/2019
Notification of Ligtas Limited as a person with significant control on 2019-07-09
dot icon12/07/2019
Appointment of Mr Simon Jones as a director on 2019-07-09
dot icon12/07/2019
Appointment of Mr Shaun Ashmead as a director on 2019-07-09
dot icon12/07/2019
Appointment of Mrs Alexis Vranch as a director on 2019-07-09
dot icon10/07/2019
Registration of charge 049036720005, created on 2019-07-09
dot icon21/06/2019
Appointment of Mr Timothy Jackson as a director on 2019-06-21
dot icon05/02/2019
Memorandum and Articles of Association
dot icon05/02/2019
Resolutions
dot icon28/01/2019
Appointment of Mrs Suzie Chetri as a secretary on 2019-01-24
dot icon28/01/2019
Termination of appointment of Mitre Secretaries Limited as a secretary on 2019-01-24
dot icon10/01/2019
Satisfaction of charge 049036720001 in full
dot icon10/01/2019
Satisfaction of charge 049036720002 in full
dot icon10/01/2019
Satisfaction of charge 049036720003 in full
dot icon20/12/2018
Registration of charge 049036720004, created on 2018-12-17
dot icon11/12/2018
Change of details for Alcumus Psm Limited as a person with significant control on 2018-01-10
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/09/2018
Termination of appointment of Richard Edwards as a director on 2018-09-14
dot icon20/04/2018
Termination of appointment of Ken Coveney as a director on 2018-04-19
dot icon25/01/2018
Termination of appointment of Beatriz Shorrock as a director on 2018-01-24
dot icon18/01/2018
Director's details changed for Mr Alyn Franklin on 2018-01-10
dot icon18/01/2018
Director's details changed for Richard Edwards on 2018-01-10
dot icon10/01/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2018-01-10
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon11/09/2017
Termination of appointment of Martin William Smith as a director on 2017-09-08
dot icon11/09/2017
Director's details changed for Mr Alyn Franklin on 2017-09-08
dot icon03/03/2017
Auditor's resignation
dot icon03/11/2016
Registration of charge 049036720003, created on 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr Ken Coveney as a director on 2016-07-01
dot icon06/07/2016
Appointment of Mr Alyn Franklin as a director on 2015-07-01
dot icon23/05/2016
Resolutions
dot icon13/05/2016
Termination of appointment of Arthur John Stringer as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Arthur John Stringer as a secretary on 2016-04-08
dot icon19/11/2015
Statement of company's objects
dot icon19/11/2015
Resolutions
dot icon28/10/2015
Registered office address changed from Cannon Place 78 Cannon Street London EC1N 6AF to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-10-28
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon14/10/2015
Registration of charge 049036720002, created on 2015-10-09
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon14/08/2015
Appointment of Mitre Secretaries Limited as a secretary on 2015-07-01
dot icon14/08/2015
Registered office address changed from 10 - 18 Union Street London SE1 1SZ England to Cannon Place 78 Cannon Street London EC1N 6AF on 2015-08-14
dot icon13/01/2015
Resolutions
dot icon24/12/2014
Registration of charge 049036720001, created on 2014-12-23
dot icon23/12/2014
Registered office address changed from Salus House Dyson Wood Way Bradley Business Park Huddersfield West Yorkshire HD2 1GN to 10 - 18 Union Street London SE1 1SZ on 2014-12-23
dot icon23/12/2014
Termination of appointment of Susan Morris as a director on 2014-12-22
dot icon23/12/2014
Termination of appointment of Philip Morris as a director on 2014-12-22
dot icon23/12/2014
Termination of appointment of Philip Morris as a secretary on 2014-12-22
dot icon23/12/2014
Appointment of Mr Arthur John Stringer as a secretary on 2014-12-22
dot icon23/12/2014
Appointment of Mr Martin William Smith as a director on 2014-12-22
dot icon23/12/2014
Appointment of Mr Arthur John Stringer as a director on 2014-12-22
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon18/04/2012
Appointment of Mrs Beatriz Shorrock as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for Richard Edwards on 2010-09-18
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Director's details changed for Susan Morris on 2009-12-07
dot icon10/02/2010
Director's details changed for Philip Morris on 2009-12-07
dot icon08/12/2009
Director's details changed for Philip Morris on 2009-12-07
dot icon08/12/2009
Director's details changed for Susan Morris on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Philip Morris on 2009-12-07
dot icon12/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon12/10/2009
Director's details changed for Richard Edwards on 2009-07-30
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/09/2007
Return made up to 18/09/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/03/2007
New director appointed
dot icon11/01/2007
Ad 30/12/06--------- £ si 198@1=198 £ ic 2/200
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/10/2006
Return made up to 18/09/06; full list of members
dot icon20/07/2006
Registered office changed on 20/07/06 from: 50 lion chambers john william street huddersfield west yorkshire HD1 1ES
dot icon29/09/2005
Return made up to 18/09/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 18/09/04; full list of members
dot icon22/11/2003
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon22/11/2003
New secretary appointed;new director appointed
dot icon22/11/2003
New director appointed
dot icon22/11/2003
Registered office changed on 22/11/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon22/11/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Secretary resigned
dot icon18/09/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
639.32K
-
0.00
185.74K
-
2022
10
276.04K
-
0.00
263.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashmead, Shaun
Director
09/07/2019 - Present
11
Jones, Simon
Director
09/07/2019 - 06/10/2022
3
Vranch, Alexis
Director
09/07/2019 - Present
5
Coveney, Ken
Director
01/07/2016 - 19/04/2018
62

Persons with Significant Control

0

No PSC data available.

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 LIGTAS SERVICES LIMITED

LIGTAS SERVICES LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW. 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 LIGTAS SERVICES LIMITED?

toggle

LIGTAS SERVICES LIMITED is currently Active. It was registered on 18/09/2003 .

Where is LIGTAS SERVICES LIMITED located?

toggle

LIGTAS SERVICES LIMITED is registered at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW.

What does LIGTAS SERVICES LIMITED do?

toggle

LIGTAS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LIGTAS SERVICES LIMITED?

toggle

The latest filing was on 20/08/2025: Confirmation statement made on 2025-08-20 with no updates.