Company Information for LIGHTVERT LTD
3rd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ,
|
Company Registration Number
07843343
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIGHTVERT LTD | |
Legal Registered Office | |
3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ Other companies in MK18 | |
Company Number | 07843343 | |
---|---|---|
Company ID Number | 07843343 | |
Date formed | 2011-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-02-15 05:13:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAN NANG CHONG |
||
CHRISTOPHER CROZIER JENKINS |
||
DANIEL JOSEPH SIDEN |
||
MIKE GRAHAME WELLINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GRAY ALLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAGRAY CAPITAL LTD | Director | 2018-04-04 | CURRENT | 2013-05-20 | Active | |
NOEL 123 LTD | Director | 2013-05-17 | CURRENT | 2013-05-17 | Dissolved 2014-11-18 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mike Grahame Wellings as a person with significant control on 2017-06-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Christopher Crozier Jenkins on 2021-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/21 FROM 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England | |
PSC04 | Change of details for Mr Micahel Grahame Wellings as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP137.029128 | |
ANNOTATION | Clarification | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 139.913501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
RES13 | SHARES SUBDIVISION 02/05/2017 | |
RES01 | ADOPT ARTICLES 02/05/2017 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 139.913501 | |
SH01 | 12/06/17 STATEMENT OF CAPITAL GBP 139.913501 | |
SH01 | 12/06/17 STATEMENT OF CAPITAL GBP 137.029128 | |
SH01 | 12/06/17 STATEMENT OF CAPITAL GBP 137.029128 | |
LATEST SOC | 07/08/17 STATEMENT OF CAPITAL;GBP 106.18 | |
SH02 | Sub-division of shares on 2017-04-27 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR MAN NANG CHONG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM The Print House 18 Ashwin Street London E8 3DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY ALLEN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GRAY ALLEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CROZIER JENKINS | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 106.18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 106.18 | |
SH01 | 08/06/16 STATEMENT OF CAPITAL GBP 106.18 | |
AA01 | Current accounting period extended from 30/11/16 TO 31/12/16 | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 104.06 | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 104.06 | |
SH01 | 04/02/16 STATEMENT OF CAPITAL GBP 102.04 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 11/11/15 FULL LIST | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOSEPH SIDEN | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 100.00 | |
SH02 | SUB-DIVISION 18/12/14 | |
RES13 | 1 ISSUED ORD SHRS OF £1.00 EACH IN THE CAP OF THE COMPANY BE SUB-DIV INTO 100 ORD SHRS OF £0.01 EACH. 18/12/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM MAYNES HILL FARM AYLESBURY ROAD WINSLOW BUCKINGHAM BUCKINGHAMSHIRE MK18 3LG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 11/11/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTVERT LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LIGHTVERT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |