Company NameLightbox Two Ltd
DirectorMartin David Johnson
Company StatusActive
Company Number10704002
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin David Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kent House, Bexley Business Park 19 Bourne
Bexley
Kent
DA5 1LR
Director NameMr Harry Oliver Brunt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kent House, Bexley Business Park 19 Bourne
Bexley
Kent
DA5 1LR
Director NameMr Neville Quentin De Souza
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Kent House, Bexley Business Park 19 Bourne
Bexley
Kent
DA5 1LR
Director NameMr Matthew James Horn
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 2 Kent House, Bexley Business Park 19 Bourne
Bexley
Kent
DA5 1LR
Director NameMr Vittorio Scannapieco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressUnit 2 Kent House, Bexley Business Park 19 Bourne
Bexley
Kent
DA5 1LR

Location

Registered AddressUnit 2 Kent House, Bexley Business Park
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Cobal Limited (Company Number: 01842892)

Classification: A registered charge
Particulars: Freehold property known as land at 37 & 39 the lawns, upper norwood, SE19 3TR comprising part of the land registered at the land registry under title number SGL629566 as the same is more particularly described in a transfer dated 24 march 2023 and made between the mayor and burgesses of the london borough of croydon (1) and lightbox two LTD (2.
Outstanding
24 March 2023Delivered on: 31 March 2023
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that part of the freehold property known a land between 37 and 39 the lawns, upper norwood, london as comprised in a transfer of even date made between the mayor and burgesses of the london borough of croydon g(1) and the borrower (2) and being part of the land registered at land registry with title number SGL629566.
Outstanding
28 July 2021Delivered on: 3 August 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as the land between 37 and 39 the lawns, upper norwood, london (as registered at hm land registry with title number SGL818598).
Outstanding
28 July 2021Delivered on: 28 July 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

11 October 2023Satisfaction of charge 107040020001 in full (1 page)
11 October 2023Satisfaction of charge 107040020002 in full (1 page)
11 October 2023Satisfaction of charge 107040020003 in full (1 page)
15 September 2023Second filing of Confirmation Statement dated 7 July 2023 (3 pages)
15 September 2023Second filing of Confirmation Statement dated 7 July 2021 (3 pages)
15 September 2023Second filing of Confirmation Statement dated 7 July 2022 (3 pages)
14 August 202307/07/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023
(6 pages)
2 May 2023Registration of charge 107040020004, created on 28 April 2023 (33 pages)
31 March 2023Registration of charge 107040020003, created on 24 March 2023 (38 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023
(6 pages)
26 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
3 August 2021Registration of charge 107040020002, created on 28 July 2021 (37 pages)
28 July 2021Registration of charge 107040020001, created on 28 July 2021 (40 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/09/2023
(6 pages)
12 January 2021Withdrawal of a person with significant control statement on 12 January 2021 (2 pages)
12 January 2021Notification of Martin David Johnson as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of Harry Oliver Brunt as a director on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Matthew James Horn as a director on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Vittorio Scannapieco as a director on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Martin David Johnson as a director on 4 January 2021 (2 pages)
4 January 2021Registered office address changed from 438 Streatham High Road London SW16 3PX England to Unit 2 Kent House, Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 January 2021 (1 page)
4 January 2021Termination of appointment of Neville Quentin De Souza as a director on 4 January 2021 (1 page)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
28 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 January 2020Amended accounts made up to 30 April 2019 (5 pages)
20 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (5 pages)
8 January 2019Registered office address changed from 17-19 Grove Vale London SE22 8ET United Kingdom to 438 Streatham High Road London SW16 3PX on 8 January 2019 (1 page)
29 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)