Company NameLondon Light Production Services Limited
Company StatusDissolved
Company Number04485950
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDavid Buffham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
Secretary NameDavid Buffham
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
Director NameAndrew Robert Alan Vere
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Independence Drive
Spalding
Lincolnshire
PE11 3TR
Director NameSam Peter Crook
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Prospect Crescent
Twickenham
Middlesex
TW2 7EA
Director NameMr Tom Benjamin Grant
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelondon-light.com

Location

Registered Address2a Tudor Road
Hampton
Middlesex
TW12 2NQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1David Buffham
50.00%
Ordinary A
100 at £1Sam Crook
50.00%
Ordinary B

Financials

Year2014
Net Worth-£8,338
Cash£168
Current Liabilities£22,100

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
3 November 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
11 May 2016Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Sam Peter Crook as a director on 31 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Director's details changed for David Buffham on 31 March 2015 (2 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Secretary's details changed for David Buffham on 1 January 2015 (1 page)
13 August 2015Secretary's details changed for David Buffham on 1 January 2015 (1 page)
13 August 2015Director's details changed for David Buffham on 31 March 2015 (2 pages)
13 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200
(5 pages)
13 August 2015Secretary's details changed for David Buffham on 1 January 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(6 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 30,200
(6 pages)
20 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 30,200
(6 pages)
10 December 2012Termination of appointment of Tom Grant as a director (1 page)
10 December 2012Termination of appointment of Tom Grant as a director (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Director's details changed for David Buffham on 26 September 2011 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
23 July 2012Secretary's details changed for David Buffham on 26 September 2011 (2 pages)
23 July 2012Secretary's details changed for David Buffham on 26 September 2011 (2 pages)
23 July 2012Director's details changed for David Buffham on 26 September 2011 (2 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
29 April 2011Appointment of Mr Tom Benjamin Grant as a director (2 pages)
29 April 2011Appointment of Mr Tom Benjamin Grant as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for David Buffham on 15 July 2010 (2 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for David Buffham on 15 July 2010 (2 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 July 2009Return made up to 15/07/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 15/07/08; full list of members (4 pages)
23 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Return made up to 15/07/07; full list of members (3 pages)
3 September 2007Return made up to 15/07/07; full list of members (3 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 July 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 July 2004Return made up to 15/07/04; full list of members (7 pages)
19 November 2003Ad 25/02/03--------- £ si 99@1=99 £ si 100@1=100 £ si 30000@1=30000 (2 pages)
19 November 2003Ad 25/02/03--------- £ si 99@1=99 £ si 100@1=100 £ si 30000@1=30000 (2 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
25 September 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
16 August 2003Return made up to 15/07/03; full list of members (7 pages)
4 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 November 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
15 July 2002Incorporation (31 pages)
15 July 2002Incorporation (31 pages)