Active - Proposal to Strike off
Company Information for LIGHTERLIFE LTD
UNIT 1 CAMBORO BUSINESS PARK, OAKINGTON ROAD, GIRTON, CAMBS, CB3 0QH,
|
Company Registration Number
04289858
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIGHTERLIFE LTD | |
Legal Registered Office | |
UNIT 1 CAMBORO BUSINESS PARK OAKINGTON ROAD GIRTON CAMBS CB3 0QH Other companies in CM19 | |
Company Number | 04289858 | |
---|---|---|
Company ID Number | 04289858 | |
Date formed | 2001-09-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:38:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIGHTERLIFE FAST LIMITED | UNIT 1 CAMBORO BUSINESS PARK OAKINGTON ROAD GIRTON CAMBS CB3 0QH | Active - Proposal to Strike off | Company formed on the 2012-08-24 | |
LIGHTERLIFE GROUP WORKS LTD. | UNIT 1 CAMBORO BUSINESS PARK OAKINGTON ROAD GIRTON CAMBS CB3 0QH | Active - Proposal to Strike off | Company formed on the 2012-06-18 | |
LIGHTERLIFE TRAINING LTD | Cavendish House Parkway Harlow Business Park Harlow ESSEX CM19 5QF | Active - Proposal to Strike off | Company formed on the 2001-09-19 | |
LIGHTERLIFE UK LIMITED | UNIT 1 CAMBORO BUSINESS PARK OAKINGTON ROAD GIRTON CAMBS CB3 0QH | Active | Company formed on the 1996-02-26 | |
LIGHTERLIFE WAY LIMITED | 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ | Active - Proposal to Strike off | Company formed on the 2012-11-01 |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWIN WHITMELL |
||
JACQUELINE SANDRA ANN COX |
||
BAR HELEN HEWLETT |
||
REBECCA MARGARET HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CDF SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
CDF FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESH SYSTEMS LIMITED | Company Secretary | 2009-04-16 | CURRENT | 1994-06-13 | Active | |
SYLVIA NEWMAN GARDEN DESIGN LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1995-08-25 | Active | |
HEALTHCARE A2Z LTD. | Company Secretary | 2009-03-23 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
CAMLAD AGRITECH LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
DEEPCARBON LTD | Company Secretary | 2009-02-05 | CURRENT | 2009-02-05 | Active | |
A.H. CALLUS LTD. | Company Secretary | 2008-11-05 | CURRENT | 2004-12-11 | Active - Proposal to Strike off | |
FARLANE ASSOCIATES LTD | Company Secretary | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
ETHERNET LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2005-09-20 | Active | |
FALKONBERG LTD | Company Secretary | 2008-07-07 | CURRENT | 2008-07-07 | Dissolved 2016-05-24 | |
RIVERLITE LTD | Company Secretary | 2008-06-23 | CURRENT | 2008-06-23 | Active | |
COLLIER CONNECTIONS LTD | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Dissolved 2015-10-20 | |
BIBETTA LIMITED | Company Secretary | 2008-05-16 | CURRENT | 2004-04-30 | Active | |
TOTAL VALIDATION LTD | Company Secretary | 2007-11-05 | CURRENT | 2000-11-10 | Active | |
THE JOINT MEASUREMENT BOARD LIMITED | Company Secretary | 2007-10-18 | CURRENT | 1981-11-27 | Active | |
CENTRALTIDE LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2005-12-09 | Active | |
P LARKIN PLUMBING & GAS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-08-23 | |
SAYETTE SERVICES LTD | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active | |
PROSE LTD | Company Secretary | 2007-02-20 | CURRENT | 2007-02-20 | Active - Proposal to Strike off | |
HARPER TACKLEY LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active | |
CAMSHIRE MEADOWS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Liquidation | |
POSARELLI VILLAS GB LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2006-08-15 | Active | |
DB FELLOWS LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
HOXTON FINN LTD | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Active | |
GALLARDO & BLAINE DESIGNS LTD. | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
ZERO SUM LTD | Company Secretary | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
ABSOLUTELY HAIR LTD | Company Secretary | 2004-11-22 | CURRENT | 2004-11-22 | Active | |
J A M REMOVALS LTD | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
POST PRODUCTION LTD | Company Secretary | 2004-06-15 | CURRENT | 2004-06-15 | Active | |
HEALTHCARE A2Z PUBLISHING LTD. | Company Secretary | 2004-04-07 | CURRENT | 2004-04-07 | Active | |
LIGHTERLIFE UK LIMITED | Company Secretary | 2002-12-05 | CURRENT | 1996-02-26 | Active | |
IMPACT CREW LTD | Company Secretary | 2002-11-21 | CURRENT | 2001-11-30 | Active | |
LIGHTERLIFE TRAINING LTD | Company Secretary | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LINTON VILLAGE MOTORS LIMITED | Company Secretary | 2000-03-21 | CURRENT | 1998-07-15 | Active | |
COUFFIN LTD | Company Secretary | 1999-01-21 | CURRENT | 1999-01-21 | Active | |
SCL COMMUNICATIONS LTD | Company Secretary | 1998-08-01 | CURRENT | 1998-02-26 | Active | |
LIGHTERLIFE WAY LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
LIGHTERLIFE FAST LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
LIGHTERLIFE GROUP WORKS LTD. | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
THETRIANGLE UK LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
LIGHTERLIFE TRAINING LTD | Director | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LIGHTERLIFE UK LIMITED | Director | 1996-02-26 | CURRENT | 1996-02-26 | Active | |
LIGHTERLIFE WAY LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
LIGHTERLIFE FAST LIMITED | Director | 2012-08-24 | CURRENT | 2012-08-24 | Active - Proposal to Strike off | |
LIGHTERLIFE GROUP WORKS LTD. | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active - Proposal to Strike off | |
THETRIANGLE UK LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active - Proposal to Strike off | |
LIGHTERLIFE TRAINING LTD | Director | 2001-09-22 | CURRENT | 2001-09-19 | Active - Proposal to Strike off | |
LIGHTERLIFE UK LIMITED | Director | 2001-05-10 | CURRENT | 1996-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CH01 | Director's details changed for Mrs Bar Helen Hewlett on 2022-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/22 FROM Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom | |
PSC04 | Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 2022-10-17 | |
CH01 | Director's details changed for Ms Jacqueline Sandra Ann Cox on 2022-10-17 | |
PSC04 | Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 2022-10-17 | |
Director's details changed for Mrs Bar Helen Hewlett on 2022-10-13 | ||
CH01 | Director's details changed for Mrs Bar Helen Hewlett on 2022-10-13 | |
REGISTERED OFFICE CHANGED ON 13/10/22 FROM Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF | ||
Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13 | ||
Termination of appointment of Paul Edwin Whitmell on 2022-10-13 | ||
TM02 | Termination of appointment of Paul Edwin Whitmell on 2022-10-13 | |
CH01 | Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET HUNTER / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAR HELEN HEWLETT / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA ANN COX / 26/05/2011 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA ANN COX / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET HUNTER / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAR HELEN HEWLETT / 19/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWIN WHITMELL / 19/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAR HELEN HEWLETT / 19/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AR01 | 19/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET HUNTER / 20/08/2009 | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HUNTER / 01/05/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COX / 01/10/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BAR HEWLETT / 01/04/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 08/09/05-08/09/05 £ SI 1@1=1 £ IC 999/1000 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 82B HIGH STREET, SAWSTON, CAMBRIDGESHIRE CB2 4HJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 3 MORLEYS PLACE, HIGH STREET, SAWSTON, CAMBRIDGESHIRE CB2 4JG | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/09/03--------- £ SI 1@1=1 £ IC 999/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
123 | NC INC ALREADY ADJUSTED 25/10/01 | |
RES04 | £ NC 100/1000 25/10/0 | |
88(2)R | AD 25/10/01-25/10/01 £ SI 998@1=998 £ IC 1/999 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 28/02/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: SUITE C1 CITY CLOISTERS, 196 OLD STREET, LONDON, EC1V 9FR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.13 | 7 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities
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 LIGHTERLIFE LTD
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as LIGHTERLIFE 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. |