Company NameLightact Limited
DirectorsEileen Christina Dowling and Daniel Dowling
Company StatusActive
Company Number02242700
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Eileen Christina Dowling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stone Road
Bromley
Kent
BR2 9AX
Secretary NameMrs Eileen Christina Dowling
NationalityIrish
StatusCurrent
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stone Road
Bromley
Kent
BR2 9AX
Director NameMr Daniel Dowling
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2004(15 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stone Road
Bromley
Kent
BR2 9AX
Director NamePatrick Sheehan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address2 Clifton Rise
New Cross Road
London
SE14 6JP

Location

Registered AddressUnit B, Ascensis Tower
Juniper Drive
London
SW18 1AY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

83 at £1Eileen Christine Dowling
83.00%
Ordinary
17 at £1Daniel Dowling
17.00%
Ordinary

Financials

Year2014
Net Worth£3,599,583
Cash£1,032,058
Current Liabilities£157,001

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

26 March 2010Delivered on: 31 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the venue 2A clifton rise newcross london t/no TGL32541 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 March 2010Delivered on: 26 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 March 2010Delivered on: 26 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 1990Delivered on: 24 January 1990
Persons entitled: Nationwide Anglia Building Society.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding
12 January 1990Delivered on: 23 January 1990
Satisfied on: 24 October 1992
Persons entitled: Panther Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 325 & 327 new cross rd & 2 clifton rise, lewisham; london. T/no: 257455, now tgl 32541. together with all fixtures whatsoever now or at any time (other than trade machinery) goodwill of trade.
Fully Satisfied
12 January 1990Delivered on: 16 January 1990
Satisfied on: 10 February 2010
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 325/327 new cross rd and 2 clifton rise london SE14.
Fully Satisfied
12 January 1990Delivered on: 16 January 1990
Satisfied on: 10 February 2010
Persons entitled: Whitbread and Company PLC

Classification: Legal charge
Secured details: All and every sum or sums of money paid by whitbread & co. PLC ("whitbread") to midland bank PLC ("midland") pursuant to a guarantee given by whitbread to midland and secondly all and every sum of moneys as shall from time to time be owing to whitbread and lightact limited upon any account or for any other matter or thing whatsoever.
Particulars: Freehold premises K.A. the venue at 325 & 327 new cross rd, and 2 clifton rise london SE14 t/no. Tgl 32541 together with all fixtures whatsoever now or hereafter fixed or attached to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Director's details changed for Mrs Eileen Christina Dowling on 1 January 2016 (2 pages)
11 January 2017Director's details changed for Mrs Eileen Christine Dowling on 1 January 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 April 2006Registered office changed on 05/04/06 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
13 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 December 2005Location of register of members (1 page)
21 December 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
22 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 30 September 1995 (5 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 15/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Registered office changed on 28/11/95 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
24 October 1995Accounts made up to 30 September 1994 (6 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
11 April 1988Incorporation (9 pages)