LITEBULB CORPORATE LIMITED

Register to unlock more data on OkredoRegister

LITEBULB CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06635706

Incorporation date

01/07/2008

Size

Full

Contacts

Registered address

Registered address

Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2008)
dot icon18/09/2017
Final Gazette dissolved following liquidation
dot icon18/06/2017
Liquidators' statement of receipts and payments to 2017-06-02
dot icon18/06/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2017
Liquidators' statement of receipts and payments to 2017-05-19
dot icon01/06/2016
Statement of affairs with form 4.19
dot icon01/06/2016
Appointment of a voluntary liquidator
dot icon01/06/2016
Insolvency resolution
dot icon01/06/2016
Resolutions
dot icon09/05/2016
Registered office address changed from 220 Queenstown Road London SW8 4LP to Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 2016-05-10
dot icon10/11/2015
Termination of appointment of Leigh James Webb as a director on 2015-10-23
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon09/08/2015
Registration of charge 066357060005, created on 2015-08-06
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon29/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon06/07/2015
Termination of appointment of James William Phillips as a director on 2015-07-01
dot icon06/07/2015
Termination of appointment of Simon Mcgivern as a director on 2015-07-01
dot icon24/06/2015
Appointment of Mr Leigh James Webb as a director on 2015-06-25
dot icon16/12/2014
Registration of charge 066357060004, created on 2014-12-10
dot icon04/11/2014
Certificate of change of name
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon02/05/2014
Registration of charge 066357060003
dot icon22/04/2014
Appointment of Mr Guy Simon Charles Pettigrew as a director
dot icon14/04/2014
Termination of appointment of Nick Christie as a director
dot icon14/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon25/06/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon10/06/2013
Termination of appointment of Neil Munn as a director
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon26/07/2012
Termination of appointment of Adam Arnold as a director
dot icon23/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon22/07/2012
Director's details changed for Mr Simon Mcgivern on 2011-07-03
dot icon22/07/2012
Director's details changed for Mr James William Phillips on 2011-07-03
dot icon10/06/2012
Termination of appointment of Paul Gazzard as a director
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon06/07/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon03/03/2011
Registered office address changed from 4 Ingate Place London SW8 3NS on 2011-03-04
dot icon24/09/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon10/07/2010
Appointment of Mr Paul Terence Gazzard as a director
dot icon10/07/2010
Appointment of Mr Nicholas Christie as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Resolutions
dot icon27/01/2010
Resolutions
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-09-30
dot icon06/01/2010
Appointment of Mr Neil Antony Munn as a director
dot icon06/01/2010
Appointment of Mr Adam Simon Arnold as a director
dot icon11/11/2009
Resolutions
dot icon28/09/2009
Registered office changed on 29/09/2009 from c/o goldwins 75 maygrove road west hampstead london NW6 2EG
dot icon07/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2009
Return made up to 02/07/09; full list of members
dot icon28/07/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon10/03/2009
Ad 01/12/08-01/12/08\gbp si [email protected]=25.64\gbp ic 1000/1025.64\
dot icon10/03/2009
Ad 12/08/08-12/08/08\gbp si [email protected]=850\gbp ic 150/1000\
dot icon04/03/2009
S-div
dot icon04/03/2009
Resolutions
dot icon01/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, James William
Director
02/07/2008 - 01/07/2015
37
Mcgivern, Simon
Director
02/07/2008 - 01/07/2015
2
Munn, Neil Antony
Director
01/06/2009 - 11/06/2013
12
Pettigrew, Guy Simon Charles
Director
14/04/2014 - Present
16
Gazzard, Paul Terence
Director
01/07/2010 - 21/05/2012
64

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 LITEBULB CORPORATE LIMITED

LITEBULB CORPORATE LIMITED is an(a) Dissolved company incorporated on 01/07/2008 with the registered office located at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LITEBULB CORPORATE LIMITED?

toggle

LITEBULB CORPORATE LIMITED is currently Dissolved. It was registered on 01/07/2008 and dissolved on 18/09/2017.

Where is LITEBULB CORPORATE LIMITED located?

toggle

LITEBULB CORPORATE LIMITED is registered at Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX.

What does LITEBULB CORPORATE LIMITED do?

toggle

LITEBULB CORPORATE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LITEBULB CORPORATE LIMITED?

toggle

The latest filing was on 18/09/2017: Final Gazette dissolved following liquidation.