Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTERLIFE LTD
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 Overview

About Lighterlife Ltd
LIGHTERLIFE LTD was founded on 2001-09-19 and has its registered office in Girton. The organisation's status is listed as "Active - Proposal to Strike off". Lighterlife Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIGHTERLIFE LTD
 
Legal Registered Office
UNIT 1 CAMBORO BUSINESS PARK
OAKINGTON ROAD
GIRTON
CAMBS
CB3 0QH
Other companies in CM19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTERLIFE LTD
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 LIGHTERLIFE LTD
The following companies were found which have the same name as LIGHTERLIFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of LIGHTERLIFE LTD

Current Directors
Officer Role Date Appointed
PAUL EDWIN WHITMELL
Company Secretary 2001-09-22
JACQUELINE SANDRA ANN COX
Director 2001-09-22
BAR HELEN HEWLETT
Director 2001-09-22
REBECCA MARGARET HUNTER
Director 2001-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-09-19 2001-09-22
CDF FORMATIONS LIMITED
Nominated Director 2001-09-19 2001-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWIN WHITMELL FRESH SYSTEMS LIMITED Company Secretary 2009-04-16 CURRENT 1994-06-13 Active
PAUL EDWIN WHITMELL SYLVIA NEWMAN GARDEN DESIGN LIMITED Company Secretary 2009-04-01 CURRENT 1995-08-25 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z LTD. Company Secretary 2009-03-23 CURRENT 2009-02-27 Active - Proposal to Strike off
PAUL EDWIN WHITMELL CAMLAD AGRITECH LIMITED Company Secretary 2009-03-10 CURRENT 2006-02-16 Active - Proposal to Strike off
PAUL EDWIN WHITMELL DEEPCARBON LTD Company Secretary 2009-02-05 CURRENT 2009-02-05 Active
PAUL EDWIN WHITMELL A.H. CALLUS LTD. Company Secretary 2008-11-05 CURRENT 2004-12-11 Active - Proposal to Strike off
PAUL EDWIN WHITMELL FARLANE ASSOCIATES LTD Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
PAUL EDWIN WHITMELL ETHERNET LIMITED Company Secretary 2008-08-01 CURRENT 2005-09-20 Active
PAUL EDWIN WHITMELL FALKONBERG LTD Company Secretary 2008-07-07 CURRENT 2008-07-07 Dissolved 2016-05-24
PAUL EDWIN WHITMELL RIVERLITE LTD Company Secretary 2008-06-23 CURRENT 2008-06-23 Active
PAUL EDWIN WHITMELL COLLIER CONNECTIONS LTD Company Secretary 2008-05-19 CURRENT 2008-05-19 Dissolved 2015-10-20
PAUL EDWIN WHITMELL BIBETTA LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-30 Active
PAUL EDWIN WHITMELL TOTAL VALIDATION LTD Company Secretary 2007-11-05 CURRENT 2000-11-10 Active
PAUL EDWIN WHITMELL THE JOINT MEASUREMENT BOARD LIMITED Company Secretary 2007-10-18 CURRENT 1981-11-27 Active
PAUL EDWIN WHITMELL CENTRALTIDE LIMITED Company Secretary 2007-05-25 CURRENT 2005-12-09 Active
PAUL EDWIN WHITMELL P LARKIN PLUMBING & GAS LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Dissolved 2016-08-23
PAUL EDWIN WHITMELL SAYETTE SERVICES LTD Company Secretary 2007-02-28 CURRENT 2007-02-28 Active
PAUL EDWIN WHITMELL PROSE LTD Company Secretary 2007-02-20 CURRENT 2007-02-20 Active - Proposal to Strike off
PAUL EDWIN WHITMELL HARPER TACKLEY LTD Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
PAUL EDWIN WHITMELL CAMSHIRE MEADOWS LTD Company Secretary 2006-10-02 CURRENT 2006-10-02 Liquidation
PAUL EDWIN WHITMELL POSARELLI VILLAS GB LIMITED Company Secretary 2006-08-15 CURRENT 2006-08-15 Active
PAUL EDWIN WHITMELL DB FELLOWS LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
PAUL EDWIN WHITMELL HOXTON FINN LTD Company Secretary 2006-01-09 CURRENT 2006-01-09 Active
PAUL EDWIN WHITMELL GALLARDO & BLAINE DESIGNS LTD. Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PAUL EDWIN WHITMELL ZERO SUM LTD Company Secretary 2005-09-27 CURRENT 2005-09-27 Active
PAUL EDWIN WHITMELL ABSOLUTELY HAIR LTD Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
PAUL EDWIN WHITMELL J A M REMOVALS LTD Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL POST PRODUCTION LTD Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
PAUL EDWIN WHITMELL HEALTHCARE A2Z PUBLISHING LTD. Company Secretary 2004-04-07 CURRENT 2004-04-07 Active
PAUL EDWIN WHITMELL LIGHTERLIFE UK LIMITED Company Secretary 2002-12-05 CURRENT 1996-02-26 Active
PAUL EDWIN WHITMELL IMPACT CREW LTD Company Secretary 2002-11-21 CURRENT 2001-11-30 Active
PAUL EDWIN WHITMELL LIGHTERLIFE TRAINING LTD Company Secretary 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
PAUL EDWIN WHITMELL LINTON VILLAGE MOTORS LIMITED Company Secretary 2000-03-21 CURRENT 1998-07-15 Active
PAUL EDWIN WHITMELL COUFFIN LTD Company Secretary 1999-01-21 CURRENT 1999-01-21 Active
PAUL EDWIN WHITMELL SCL COMMUNICATIONS LTD Company Secretary 1998-08-01 CURRENT 1998-02-26 Active
JACQUELINE SANDRA ANN COX LIGHTERLIFE WAY LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
JACQUELINE SANDRA ANN COX LIGHTERLIFE FAST LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active - Proposal to Strike off
JACQUELINE SANDRA ANN COX LIGHTERLIFE GROUP WORKS LTD. Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
JACQUELINE SANDRA ANN COX THETRIANGLE UK LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
JACQUELINE SANDRA ANN COX LIGHTERLIFE TRAINING LTD Director 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
JACQUELINE SANDRA ANN COX LIGHTERLIFE UK LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active
REBECCA MARGARET HUNTER LIGHTERLIFE WAY LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
REBECCA MARGARET HUNTER LIGHTERLIFE FAST LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active - Proposal to Strike off
REBECCA MARGARET HUNTER LIGHTERLIFE GROUP WORKS LTD. Director 2012-06-18 CURRENT 2012-06-18 Active - Proposal to Strike off
REBECCA MARGARET HUNTER THETRIANGLE UK LIMITED Director 2012-05-11 CURRENT 2012-05-11 Active - Proposal to Strike off
REBECCA MARGARET HUNTER LIGHTERLIFE TRAINING LTD Director 2001-09-22 CURRENT 2001-09-19 Active - Proposal to Strike off
REBECCA MARGARET HUNTER LIGHTERLIFE UK LIMITED Director 2001-05-10 CURRENT 1996-02-26 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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-22Application to strike the company off the register
2022-11-02CH01Director's details changed for Mrs Bar Helen Hewlett on 2022-11-02
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Unit 1 Camboro Business Park Oakington Road Girton Cambridgeshire CB3 0QH United Kingdom
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
2022-10-18PSC04Change of details for Mrs Rebecca Margaret Hunter as a person with significant control on 2022-10-17
2022-10-17CH01Director's details changed for Ms Jacqueline Sandra Ann Cox on 2022-10-17
2022-10-17PSC04Change of details for Ms Jacqueline Sandra Ann Cox as a person with significant control on 2022-10-17
2022-10-14Director's details changed for Mrs Bar Helen Hewlett on 2022-10-13
2022-10-14CH01Director's details changed for Mrs Bar Helen Hewlett on 2022-10-13
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF
2022-10-13Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13
2022-10-13Termination of appointment of Paul Edwin Whitmell on 2022-10-13
2022-10-13TM02Termination of appointment of Paul Edwin Whitmell on 2022-10-13
2022-10-13CH01Director's details changed for Mrs Rebecca Margaret Hunter on 2022-10-13
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Cavendish House Parkway Harlow Business Park Harlow Essex CM19 5QF
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2015-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0119/09/15 ANNUAL RETURN FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0119/09/14 ANNUAL RETURN FULL LIST
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2013-10-11AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-10-16AR0119/09/12 ANNUAL RETURN FULL LIST
2012-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2011-09-26AR0119/09/11 ANNUAL RETURN FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET HUNTER / 26/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BAR HELEN HEWLETT / 26/05/2011
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA ANN COX / 26/05/2011
2011-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2010-12-02AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-13AR0119/09/10 ANNUAL RETURN FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SANDRA ANN COX / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET HUNTER / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BAR HELEN HEWLETT / 19/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWIN WHITMELL / 19/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BAR HELEN HEWLETT / 19/09/2010
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-10-09AR0119/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARGARET HUNTER / 20/08/2009
2008-10-16363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / REBECCA HUNTER / 01/05/2007
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COX / 01/10/2007
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / BAR HEWLETT / 01/04/2008
2008-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS
2006-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-09-21363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-1688(2)RAD 08/09/05-08/09/05 £ SI 1@1=1 £ IC 999/1000
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 82B HIGH STREET, SAWSTON, CAMBRIDGESHIRE CB2 4HJ
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 3 MORLEYS PLACE, HIGH STREET, SAWSTON, CAMBRIDGESHIRE CB2 4JG
2004-10-27363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2003-10-07363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-10-0788(2)RAD 20/09/03--------- £ SI 1@1=1 £ IC 999/1000
2003-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-09-26288cDIRECTOR'S PARTICULARS CHANGED
2002-09-25288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-11-09123NC INC ALREADY ADJUSTED 25/10/01
2001-11-09RES04£ NC 100/1000 25/10/0
2001-11-0988(2)RAD 25/10/01-25/10/01 £ SI 998@1=998 £ IC 1/999
2001-11-01225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 28/02/02
2001-10-11288bDIRECTOR RESIGNED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11288bSECRETARY RESIGNED
2001-10-11288aNEW SECRETARY APPOINTED
2001-10-11288aNEW DIRECTOR APPOINTED
2001-10-11287REGISTERED OFFICE CHANGED ON 11/10/01 FROM: SUITE C1 CITY CLOISTERS, 196 OLD STREET, LONDON, EC1V 9FR
2001-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities




Licences & Regulatory approval
We could not find any licences issued to LIGHTERLIFE LTD 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 LIGHTERLIFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHTERLIFE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.137
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 96040 - Physical well-being activities

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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

Intangible Assets
Patents
We have not found any records of LIGHTERLIFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTERLIFE LTD
Trademarks
We have not found any records of LIGHTERLIFE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTERLIFE LTD. 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 (96040 - Physical well-being activities) as LIGHTERLIFE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTERLIFE LTD 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 LIGHTERLIFE LTD 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 LIGHTERLIFE LTD 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.