Company NameFuturelight Limited
Company StatusDissolved
Company Number04643594
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Albert Harry Lightfoot
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 weeks, 3 days after company formation)
Appointment Duration16 years, 7 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Staunton Close
Chesterfield
Derbyshire
S40 2FE
Secretary NameJohn Baker
NationalityBritish
StatusClosed
Appointed24 January 2005(2 years after company formation)
Appointment Duration14 years, 7 months (closed 10 September 2019)
RoleCompany Director
Correspondence Address1 Branscombe Court 109 Westmoreland Road
Bromley
Greater London
BR2 0UL
Director NameChristine Camilla Burak
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address148 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LQ
Secretary NameChristopher Albert Harry Lightfoot
NationalityBritish
StatusResigned
Appointed14 February 2003(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Staunton Close
Chesterfield
Derbyshire
S40 2FE
Director NameChristine Camilla Lightfoot
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address22 Staunton Close
Wingerworth View
Chesterfield
Derbyshire
S40 2FE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Christopher Albert Harry Lightfoot
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,289
Cash£803
Current Liabilities£3,862

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Secretary's details changed for John Baker on 1 January 2016 (1 page)
26 January 2016Director's details changed for Christopher Albert Harry Lightfoot on 27 August 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Appointment terminated director christine lightfoot (1 page)
1 May 2008Return made up to 21/01/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 21/01/07; full list of members (6 pages)
11 April 2007Resolutions
  • RES13 ‐ Apt off 09/03/07
(1 page)
4 April 2007New director appointed (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 February 2006Return made up to 21/01/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Director resigned (1 page)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
9 December 2003Ad 31/10/03--------- £ si 95@1=95 £ ic 5/100 (2 pages)
4 April 2003Ad 21/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
18 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Incorporation (16 pages)