Company Name3L (Lifelight Measuring Systems) Limited
DirectorRachel Thomas
Company StatusActive
Company Number03183321
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameIain Brown Cross
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Eversfield Road
Richmond
Surrey
TW9 2AP
Director NameMs Rachel Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Chilton Road
Richmond
Surrey
TW9 4JB
Director NameGordon Paterson Cross
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 5 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameMrs Thrity Pesi Engineer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleStress Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address199 Mortlake Road
Kew
Surrey
TW9 4EW
Secretary NameGordon Paterson Cross
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 5 8 Eversfield Road
Kew
Richmond
Surrey
TW9 2AP
Director NameIain Brown Cross
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 15 February 2008)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Eversfield Road
Richmond
Surrey
TW9 2AP
Director NameJean Currie Brown
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2001)
RoleRetired Manager
Correspondence Address4 Arrowsmith Avenue
Glasgow
Lanarkshire
G13 2SX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 11, Phelps House
133a, St. Margarets Road
Twickenham
TW1 1RG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Rachel Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£7,191
Cash£18,231
Current Liabilities£49,600

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
27 February 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
26 May 2022Registered office address changed from 30 Chilton Road Kew Richmond Surrey TW9 4JB to Flat 11, Phelps House 133a, St. Margarets Road Twickenham TW1 1RG on 26 May 2022 (1 page)
21 April 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
27 February 2022Termination of appointment of Iain Brown Cross as a secretary on 27 February 2022 (1 page)
27 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(4 pages)
17 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Rachel Thomas on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Rachel Thomas on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Rachel Thomas on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
5 May 2009Return made up to 09/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 July 2008Return made up to 09/04/08; no change of members (5 pages)
23 July 2008Return made up to 09/04/08; no change of members (5 pages)
6 March 2008Appointment terminated director iain cross (1 page)
6 March 2008Appointment terminated director iain cross (1 page)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 09/04/07; no change of members (7 pages)
24 May 2007Return made up to 09/04/07; no change of members (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Return made up to 09/04/06; full list of members (7 pages)
7 April 2006Return made up to 09/04/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Return made up to 09/04/05; full list of members (7 pages)
22 April 2005Return made up to 09/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 09/04/04; full list of members (7 pages)
4 May 2004Return made up to 09/04/04; full list of members (7 pages)
12 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
12 March 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
9 June 2003Return made up to 09/04/03; full list of members (7 pages)
9 June 2003Return made up to 09/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 May 2002Return made up to 09/04/02; full list of members (6 pages)
16 May 2002Return made up to 09/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
15 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Registered office changed on 23/04/01 from: 8 eversfield road kew richmond surrey TW9 2AP (1 page)
23 April 2001Registered office changed on 23/04/01 from: 8 eversfield road kew richmond surrey TW9 2AP (1 page)
22 February 2001Full accounts made up to 30 April 2000 (4 pages)
22 February 2001Full accounts made up to 30 April 2000 (4 pages)
31 August 2000Return made up to 09/04/00; full list of members (6 pages)
31 August 2000Return made up to 09/04/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 May 1999Return made up to 09/04/99; no change of members (4 pages)
9 May 1999Return made up to 09/04/99; no change of members (4 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New secretary appointed;new director appointed (2 pages)
13 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
13 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Secretary resigned;director resigned (1 page)
25 June 1998Return made up to 09/04/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
25 June 1998Return made up to 09/04/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(6 pages)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 June 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Return made up to 09/04/97; full list of members (6 pages)
17 June 1997Return made up to 09/04/97; full list of members (6 pages)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
15 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Incorporation (15 pages)
9 April 1996Incorporation (15 pages)