Company NameLightbox Group Ltd
Company StatusActive
Company Number10049698
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Horn
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Neville Quentin De Souza
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Vittorio Scannapieco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address438 Streatham High Road
London
SW16 3PX
Director NameMr Harry Oliver Brunt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address438 Streatham High Road
London
SW16 3PX

Location

Registered Address438 Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

22 October 2018Delivered on: 26 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat b 126 gipsy hill london t/no TGL491175.
Outstanding
9 August 2018Delivered on: 10 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
14 April 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
30 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (6 pages)
8 March 2022Director's details changed for Mr Harry Oliver Brunt on 18 February 2022 (2 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
16 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 February 2020Satisfaction of charge 100496980002 in full (4 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Registration of charge 100496980002, created on 22 October 2018 (9 pages)
10 August 2018Registration of charge 100496980001, created on 9 August 2018 (5 pages)
9 April 2018Registered office address changed from 438 C/O City Accountants 438 Streatham High Road London SW16 3PX England to 438 Streatham High Road London SW16 3PX on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 17 Grove Vale London SE22 8ET United Kingdom to 438 C/O City Accountants 438 Streatham High Road London SW16 3PX on 3 April 2018 (1 page)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)