Company NameLightline Pilgrimages Ltd
DirectorsMerav Sivarajah and Rene John Siva Rajah
Company StatusActive
Company Number06343196
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMerav Sivarajah
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Coopersale Hall Farm
Flux Lane
Epping
Essex
CM16 7PE
Secretary NameRene John Sivarajah
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10a Coopersale Hall Farm Flux Lane
Epping
Essex
CM16 7PE
Director NameRene John Siva Rajah
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleTour Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Coopersale Hall Farm
Flux Lane
Epping
Essex
CM16 7PE

Contact

Websitelightline.org.uk
Telephone01992 576065
Telephone regionLea Valley

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

56k at £1Merav Sivarajah
50.00%
Ordinary
56k at £1Rene Sivarajah
50.00%
Ordinary

Financials

Year2014
Net Worth£22,233
Cash£178,415
Current Liabilities£486,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months ago)
Next Return Due29 August 2024 (4 months, 2 weeks from now)

Filing History

15 September 2017Notification of Rene John Sivarajah as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2017Statement of capital following an allotment of shares on 31 March 2015
  • GBP 182,000
(3 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 112,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Director's details changed for Rene John Siva Rajah on 15 August 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 112,000
(5 pages)
15 August 2014Secretary's details changed for Rene John Sivarajah on 15 August 2014 (1 page)
15 August 2014Director's details changed for Merav Sivarajah on 15 August 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 112,000
(5 pages)
27 November 2012Director's details changed for Merav Sivarajah on 15 August 2012 (2 pages)
27 November 2012Director's details changed for Rene John Siva Rajah on 15 August 2012 (2 pages)
27 November 2012Secretary's details changed for Rene John Sivarajah on 15 August 2012 (2 pages)
27 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 August 2012Registered office address changed from 40 Woodford Avenue Grants Hill Ilford Essex IG2 6XQ on 20 August 2012 (1 page)
8 August 2012Resolutions
  • RES13 ‐ Inc nominal capital 31/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 112,000
(4 pages)
27 September 2011Full accounts made up to 31 March 2011 (11 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 64,000
(4 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Merav Sivarajah on 15 August 2010 (2 pages)
25 August 2010Director's details changed for Rene John Siva Rajah on 15 August 2010 (2 pages)
7 December 2009Memorandum and Articles of Association (5 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 September 2009Capitals not rolled up (2 pages)
14 September 2009Return made up to 15/08/08; full list of members (3 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
3 September 2009Registered office changed on 03/09/2009 from, finance house 77 queens road, buckhurst hill, essex, IG9 5BW (1 page)
2 July 2009Director appointed rene john siva rajah (2 pages)
5 February 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 November 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from, groups house, 11 andrews close, buckhurst hill, IG9 5BL (1 page)