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

LIGHTBODY-STRETZ LIMITED

73 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0DW,
Company Registration Number
SC231183
Private Limited Company
Active

Company Overview

About Lightbody-stretz Ltd
LIGHTBODY-STRETZ LIMITED was founded on 2002-05-07 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Lightbody-stretz 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-STRETZ LIMITED
 
Legal Registered Office
73 BOTHWELL ROAD
HAMILTON
LANARKSHIRE
ML3 0DW
Other companies in ML3
 
Filing Information
Company Number SC231183
Company ID Number SC231183
Date formed 2002-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2023
Account next due 31/03/2025
Latest return 07/05/2016
Return next due 04/06/2017
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-STRETZ 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.

Company Officers of LIGHTBODY-STRETZ LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE HEENEY
Company Secretary 2017-09-13
STEPHEN ALEXANDER BOYD
Director 2011-07-28
JOHN GERALD DUFFY
Director 2011-07-28
PHASTE S.A.R.L
Director 2013-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE RACHEL COX
Company Secretary 2015-12-31 2017-06-15
CITY GROUP P.L.C.
Company Secretary 2012-12-10 2015-12-31
MARTIN WIGHTMAN LIGHTBODY
Director 2002-05-24 2014-06-30
PHILIPPE STRETZ
Director 2002-05-24 2013-11-04
DAVID CRAWFORD CURRIE
Company Secretary 2002-06-05 2012-12-10
CITY GROUP PLC
Director 2012-12-10 2012-12-10
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-05-07 2002-06-05
VINDEX LIMITED
Nominated Director 2002-05-07 2002-05-24
VINDEX SERVICES LIMITED
Nominated Director 2002-05-07 2002-05-24

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 HOLDINGS LIMITED Director 2010-01-20 CURRENT 1999-03-23 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 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 LIGHTBODY HOLDINGS LIMITED Director 2009-10-19 CURRENT 1999-03-23 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
2024-05-22APPOINTMENT TERMINATED, DIRECTOR PHASTE S.A.R.L
2024-03-11FULL ACCOUNTS MADE UP TO 01/07/23
2023-12-06DIRECTOR APPOINTED MR STEVEN PAUL HILL
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-04FULL ACCOUNTS MADE UP TO 02/07/22
2023-03-1422/02/23 STATEMENT OF CAPITAL GBP 928
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-07-07RES01ADOPT ARTICLES 07/07/22
2022-06-06CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-03-15SH0111/03/22 STATEMENT OF CAPITAL GBP 900
2022-03-10AAFULL ACCOUNTS MADE UP TO 26/06/21
2022-02-28MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-28SH10Particulars of variation of rights attached to shares
2022-02-28SH08Change of share class name or designation
2022-02-28PSC05Change of details for Lightbody Holdings Limited as a person with significant control on 2022-02-21
2022-02-28PSC07CESSATION OF PHILIPPE JEAN FRANCOIS ROGER STRETZ AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE JEAN FRANCOIS ROGER STRETZ
2021-06-30PSC07CESSATION OF PHASTE S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10AAFULL ACCOUNTS MADE UP TO 27/06/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-08CH02Director's details changed for Phaste S.A.R.L on 2013-11-04
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH 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
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
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
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 01/07/17
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
2017-05-10CH01Director's details changed for Mr Stephen Alexander Boyd on 2017-05-10
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0107/05/16 ANNUAL RETURN FULL LIST
2016-03-15AAACCOUNTS FOR DORMANT COMPANY 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 P.L.C. on 2015-12-31
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2014-04-28RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-07
2014-04-28ANNOTATIONClarification
2014-04-15AP04Appointment of corporate company secretary City Group P.L.C.
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CITY GROUP PLC
2014-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/13
2013-12-10RES01ADOPT ARTICLES 10/12/13
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE STRETZ
2013-11-29AP02Appointment of Phaste S.A.R.L as coporate director
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE STRETZ / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 01/05/2013
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 01/05/2013
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID CURRIE
2012-12-18AP02CORPORATE DIRECTOR APPOINTED CITY GROUP PLC
2012-05-10AR0107/05/12 FULL LIST
2011-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11
2011-07-28AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD
2011-07-28AP01DIRECTOR APPOINTED MR JOHN GERALD DUFFY
2011-05-11AR0107/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 07/05/2011
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10
2010-05-28AR0107/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE STRETZ / 07/05/2010
2010-04-12AA04/07/09 TOTAL EXEMPTION FULL
2009-06-18363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-04363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-08363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-16363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-02363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-07SASHARES AGREEMENT OTC
2004-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-0788(2)RAD 05/06/02--------- £ SI 98@1
2004-05-26363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-23288aNEW SECRETARY APPOINTED
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 73 BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0DW
2003-08-13288aNEW SECRETARY APPOINTED
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-08-13363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-05-01225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2003-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288aNEW DIRECTOR APPOINTED
2002-05-23CERTNMCOMPANY NAME CHANGED MM&S (2885) LIMITED CERTIFICATE ISSUED ON 23/05/02
2002-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LIGHTBODY-STRETZ 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-STRETZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LIGHTBODY-STRETZ LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LIGHTBODY-STRETZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTBODY-STRETZ LIMITED
Trademarks
We have not found any records of LIGHTBODY-STRETZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTBODY-STRETZ 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 (70100 - Activities of head offices) as LIGHTBODY-STRETZ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTBODY-STRETZ 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-STRETZ 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-STRETZ 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.