Company NameLightplan Limited
DirectorsAlan Leslie Moore and Christine Leslie Moore
Company StatusActive
Company Number00461178
CategoryPrivate Limited Company
Incorporation Date13 November 1948(75 years, 6 months ago)
Previous NameMedsons Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alan Leslie Moore
NationalityIrish
StatusCurrent
Appointed31 October 1991(42 years, 12 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr Alan Leslie Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 1993(45 years after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameChristine Leslie Moore
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(46 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Bolney Road, Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameMr David John Medlock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(42 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address51a Wilderness Road
Earley
Reading
Berkshire
RG6 7RR
Director NameDavid Bailey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(45 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 1995)
RoleAccountant
Correspondence Address9 Stilton Close
Lower Earley
Reading
Berkshire
RG6 3AD

Contact

Websitelightplan.org
Email address[email protected]
Telephone020 75841240
Telephone regionLondon

Location

Registered Address109-115 Eleanor Cross Road
Waltham Cross
Hertfordshire
EN8 7NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

12k at £1Medlock Electrical Distributors LTD
99.18%
Ordinary B
99 at £1Medlock Electrical Distributors LTD
0.82%
Ordinary

Financials

Year2014
Net Worth£47,298
Cash£108
Current Liabilities£160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

27 January 1988Delivered on: 5 February 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 July 1983Delivered on: 29 July 1983
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or th become due from james g medlock & sons limited to the chargee on any account whatsoever.
Particulars: (See doc M63 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 1979Delivered on: 18 June 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or james g medlock & sons limited to the chargee on any account whatsoever.
Particulars: Land and buildings at the back of 120 to 126 effingham rd, harringey, london title no mx 207706.
Outstanding
24 October 1978Delivered on: 1 November 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or james g medlock & sons limited to the charge on any account whatsoever.
Particulars: 126 effingham road and land & buildings at the rear of 116-126 effingham rd london borough of harringey title no MX241953.
Outstanding
23 December 1948Delivered on: 5 January 1949
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold - 140 effingham road, harringey, middlesex present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
23 December 1948Delivered on: 5 January 1949
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold - 91 falkland road, harringey, tottenham, middlesex present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
20 September 1982Delivered on: 5 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 576, green lanes, harringey london N8 title no:- mx 195948.
Fully Satisfied
20 September 1982Delivered on: 5 October 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 578 green lanes, harringey, london N8 title no:- mx 169418.
Fully Satisfied

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
19 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (13 pages)
14 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 March 2019Registered office address changed from 109-115 Eleanor Cross Road Waltham Cross Hertfordshire to 109-115 Eleanor Cross Road Waltham Cross Hertfordshire EN8 7NT on 14 March 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
30 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (11 pages)
19 December 2017Full accounts made up to 31 March 2017 (11 pages)
13 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (8 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (8 pages)
30 December 2015Full accounts made up to 31 March 2015 (8 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,099
(6 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12,099
(6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 12,099
(6 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 12,099
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12,099
(6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12,099
(6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
30 January 2010Full accounts made up to 31 March 2009 (11 pages)
10 November 2009Director's details changed for Mr Alan Leslie Moore on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Christine Leslie Moore on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Alan Leslie Moore on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christine Leslie Moore on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christine Leslie Moore on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Alan Leslie Moore on 1 October 2009 (2 pages)
7 January 2009Full accounts made up to 31 March 2008 (11 pages)
7 January 2009Full accounts made up to 31 March 2008 (11 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
11 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 November 2006Return made up to 31/10/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Return made up to 31/10/05; full list of members (2 pages)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Return made up to 31/10/05; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
3 April 2002Full accounts made up to 31 March 2001 (14 pages)
3 April 2002Full accounts made up to 31 March 2001 (14 pages)
20 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
19 December 2000Return made up to 31/10/00; full list of members (6 pages)
19 December 2000Return made up to 31/10/00; full list of members (6 pages)
26 April 2000Company name changed medsons properties LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed medsons properties LIMITED\certificate issued on 27/04/00 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
2 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
10 December 1997Return made up to 31/10/97; full list of members (6 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
10 December 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
29 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 March 1996Accounts for a dormant company made up to 31 March 1995 (8 pages)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996Accounts for a dormant company made up to 31 March 1995 (8 pages)
22 January 1996Return made up to 31/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Return made up to 31/10/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)