Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LIGHTBODY HOLDINGS LIMITED
Company Information for

LIGHTBODY HOLDINGS LIMITED

73 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0DW,
Company Registration Number
SC194711
Private Limited Company
Active

Company Overview

About Lightbody Holdings Ltd
LIGHTBODY HOLDINGS LIMITED was founded on 1999-03-23 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Lightbody Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTBODY HOLDINGS LIMITED
 
Legal Registered Office
73 BOTHWELL ROAD
HAMILTON
LANARKSHIRE
ML3 0DW
Other companies in ML3
 
Filing Information
Company Number SC194711
Company ID Number SC194711
Date formed 1999-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:45:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTBODY HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name LIGHTBODY HOLDINGS LIMITED
The following companies were found which have the same name as LIGHTBODY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTBODY HOLDINGS PTY. LTD. QLD 4077 Active Company formed on the 1992-04-02
LIGHTBODY HOLDINGS LTD. British Columbia Active Company formed on the 2019-10-18

Company Officers of LIGHTBODY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2010-01-20
JOHN GERALD DUFFY
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
CITY GROUP PLC
Company Secretary 2007-02-22 2015-12-31
MARTIN WIGHTMAN LIGHTBODY
Director 1999-03-23 2014-06-30
DAVID CRAWFORD CURRIE
Director 2007-02-22 2013-11-30
LISA MARGARET WENDY MORGAN
Director 2007-02-22 2010-04-01
DAVID GARY BROOKS
Director 2007-02-22 2008-09-29
JESSIE GWENDOLINE DOBSON LIGHTBODY
Company Secretary 1999-03-23 2007-02-22
JESSIE GWENDOLINE DOBSON LIGHTBODY
Director 1999-03-23 2007-02-22
ROBERT MARTIN LIGHTBODY
Director 1999-03-23 2007-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ALEXANDER BOYD JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STEPHEN ALEXANDER BOYD FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
STEPHEN ALEXANDER BOYD FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
STEPHEN ALEXANDER BOYD FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
STEPHEN ALEXANDER BOYD LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY JOHNSTONE'S FOOD SERVICE LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES INVESTMENTS LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FENNEL ACQUISITION LIMITED Director 2014-10-30 CURRENT 2006-11-14 Active
JOHN GERALD DUFFY FLETCHERS BAKERIES LIMITED Director 2014-10-30 CURRENT 1930-07-28 Active
JOHN GERALD DUFFY LIGHTBODY-STRETZ LIMITED Director 2011-07-28 CURRENT 2002-05-07 Active
JOHN GERALD DUFFY GOSWELL ENTERPRISES LIMITED Director 2009-10-19 CURRENT 2007-01-18 Active
JOHN GERALD DUFFY STORESURVEY LIMITED Director 2009-10-19 CURRENT 1995-10-02 Active
JOHN GERALD DUFFY LIGHTBODY OF HAMILTON LIMITED Director 2009-10-19 CURRENT 1978-04-21 Active
JOHN GERALD DUFFY LIGHTBODY CELEBRATION CAKES LIMITED Director 2009-10-19 CURRENT 1997-10-13 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 2000-03-09 Active
JOHN GERALD DUFFY LIGHTBODY GROUP LIMITED Director 2009-10-19 CURRENT 2002-11-21 Active
JOHN GERALD DUFFY CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY MEMORY LANE CAKES LIMITED Director 2009-10-19 CURRENT 1997-04-25 Active
JOHN GERALD DUFFY NICHOLAS & HARRIS LIMITED Director 2009-10-19 CURRENT 2003-01-14 Active
JOHN GERALD DUFFY GOSWELL MARKETING LIMITED Director 2009-10-19 CURRENT 2009-03-04 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY LIMITED Director 2009-10-19 CURRENT 1994-03-14 Active
JOHN GERALD DUFFY CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED Director 2009-10-19 CURRENT 2005-06-27 Active
JOHN GERALD DUFFY ANTHONY ALAN FOODS LTD Director 2009-10-19 CURRENT 2001-02-22 Active
JOHN GERALD DUFFY FINSBURY FOOD GROUP LIMITED Director 2009-09-30 CURRENT 1925-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11FULL ACCOUNTS MADE UP TO 01/07/23
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1947110009
2023-12-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1947110008
2023-04-04FULL ACCOUNTS MADE UP TO 02/07/22
2023-03-30CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1947110010
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1947110009
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-03-10AAFULL ACCOUNTS MADE UP TO 26/06/21
2021-06-09AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-20CH01Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06
2020-01-03AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-04-10AP04Appointment of One Advisory Limited as company secretary on 2019-04-02
2019-03-28TM02Termination of appointment of Caroline Heeney on 2019-03-04
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-14AP01DIRECTOR APPOINTED MR STEVEN HILL
2018-04-05AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1947110006
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1947110008
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1947110007
2017-09-14AP03Appointment of Ms Caroline Heeney as company secretary on 2017-09-13
2017-06-15TM02Termination of appointment of Melanie Rachel Cox on 2017-06-15
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 125000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-30CH01Director's details changed for Mr Stephen Alexander Boyd on 2017-03-30
2017-03-29AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 125000
2016-04-04AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-02AAFULL ACCOUNTS MADE UP TO 27/06/15
2016-01-04AP03Appointment of Melanie Rachel Cox as company secretary on 2015-12-31
2016-01-04TM02Termination of appointment of City Group Plc on 2015-12-31
2015-04-10AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 125000
2015-03-25AR0123/03/15 ANNUAL RETURN FULL LIST
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1947110006
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY
2014-04-28MISCSECTION 519
2014-04-23AUDAUDITOR'S RESIGNATION
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 125000
2014-03-26AR0123/03/14 FULL LIST
2014-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 23/03/2014
2014-03-11AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 30/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 30/04/2013
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-26AR0123/03/13 FULL LIST
2012-03-27AR0123/03/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 02/07/11
2011-04-14AR0123/03/11 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 01/01/2011
2010-11-25AAFULL ACCOUNTS MADE UP TO 03/07/10
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN
2010-04-06AR0123/03/10 FULL LIST
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 23/03/2010
2010-02-24AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2009-12-11AAFULL ACCOUNTS MADE UP TO 04/07/09
2009-11-05AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2009-07-22363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BROOKS
2008-03-31363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-04-27363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-20419a(Scot)DEC MORT/CHARGE *****
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05AUDAUDITOR'S RESIGNATION
2007-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2007-03-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-01155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-04363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-20363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-26363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-04-15353LOCATION OF REGISTER OF MEMBERS
2003-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-12RES13SECT 320(1)SELL SHARES 06/03/03
2003-03-12RES13SECT 320(1) SELL SHARES 06/03/03
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to LIGHTBODY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTBODY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-11 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
DEED OF PLEDGE 2007-03-14 Outstanding HSBC BANK PLC
FLOATING CHARGE 2007-03-13 Outstanding HSBC BANK PLC
FLOATING CHARGE 2007-03-13 Outstanding HSBC ASSET FINANCE (UK) LIMITED
FLOATING CHARGE 2007-03-13 Outstanding HSBC EQUIPMENT FINANCE (UK) LIMITED
FLOATING CHARGE 1999-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LIGHTBODY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTBODY HOLDINGS LIMITED
Trademarks
We have not found any records of LIGHTBODY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTBODY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as LIGHTBODY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTBODY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTBODY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTBODY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.