London
E8 3BH
Director Name | Marlane Patricia McKibbin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 118 Forest Road London E8 3BH |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2003(23 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ |
Director Name | Mr Anthony Arthur Wills |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Greenham Road London N10 1LP |
Secretary Name | Patricia Anne Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 20 Potters Lane Barnet Hertfordshire EN5 5BH |
Secretary Name | Marlane Patricia McKibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 2003) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 118 Forest Road London E8 3BH |
Website | light-works.co.uk |
---|---|
Telephone | 020 72493627 |
Telephone region | London |
Registered Address | 2a Greenwood Road London E8 1AB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Alexander Charles Paton 74.99% Ordinary A |
---|---|
3.3k at £1 | Alexander Charles Paton 25.00% Ordinary B |
1 at £1 | Marlene Patricia Mckibbin 0.01% Ordinary A |
1 at £1 | Marlene Patricia Mckibbin 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,161 |
Cash | £2,267 |
Current Liabilities | £4,985 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (8 months, 1 week from now) |
6 January 1989 | Delivered on: 23 January 1989 Persons entitled: National Westminster 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: 2B greenwood road london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 July 1984 | Delivered on: 3 August 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A greenwood road, london E8 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
---|---|
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Secretary's details changed for Pp Secretaries Limited on 16 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Marlane Patricia Mckibbin on 16 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 December 1999 | Full accounts made up to 30 June 1995 (12 pages) |
21 December 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 December 1999 | Full accounts made up to 30 June 1997 (11 pages) |
21 December 1999 | Full accounts made up to 30 June 1996 (12 pages) |
4 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
8 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
30 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
14 November 1995 | Secretary resigned (4 pages) |
14 November 1995 | New secretary appointed;director resigned;new director appointed (6 pages) |
7 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |