Active
Company Information for LIGHTBODY-STRETZ LIMITED
73 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0DW,
|
Company Registration Number
SC231183
Private Limited Company
Active |
Company Name | |
---|---|
LIGHTBODY-STRETZ LIMITED | |
Legal Registered Office | |
73 BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0DW Other companies in ML3 | |
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 |
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 |
---|---|---|
CAROLINE HEENEY |
||
STEPHEN ALEXANDER BOYD |
||
JOHN GERALD DUFFY |
||
PHASTE S.A.R.L |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELANIE RACHEL COX |
Company Secretary | ||
CITY GROUP P.L.C. |
Company Secretary | ||
MARTIN WIGHTMAN LIGHTBODY |
Director | ||
PHILIPPE STRETZ |
Director | ||
DAVID CRAWFORD CURRIE |
Company Secretary | ||
CITY GROUP PLC |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHNSTONE'S FOOD SERVICE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
FLETCHERS BAKERIES INVESTMENTS LIMITED | Director | 2014-10-30 | CURRENT | 2006-11-14 | Active | |
FENNEL ACQUISITION LIMITED | Director | 2014-10-30 | CURRENT | 2006-11-14 | Active | |
FLETCHERS BAKERIES LIMITED | Director | 2014-10-30 | CURRENT | 1930-07-28 | Active | |
LIGHTBODY HOLDINGS LIMITED | Director | 2010-01-20 | CURRENT | 1999-03-23 | Active | |
JOHNSTONE'S FOOD SERVICE LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
FLETCHERS BAKERIES INVESTMENTS LIMITED | Director | 2014-10-30 | CURRENT | 2006-11-14 | Active | |
FENNEL ACQUISITION LIMITED | Director | 2014-10-30 | CURRENT | 2006-11-14 | Active | |
FLETCHERS BAKERIES LIMITED | Director | 2014-10-30 | CURRENT | 1930-07-28 | Active | |
GOSWELL ENTERPRISES LIMITED | Director | 2009-10-19 | CURRENT | 2007-01-18 | Active | |
STORESURVEY LIMITED | Director | 2009-10-19 | CURRENT | 1995-10-02 | Active | |
LIGHTBODY OF HAMILTON LIMITED | Director | 2009-10-19 | CURRENT | 1978-04-21 | Active | |
LIGHTBODY CELEBRATION CAKES LIMITED | Director | 2009-10-19 | CURRENT | 1997-10-13 | Active | |
LIGHTBODY HOLDINGS LIMITED | Director | 2009-10-19 | CURRENT | 1999-03-23 | Active | |
CALIFORNIA CAKE COMPANY LIMITED | Director | 2009-10-19 | CURRENT | 2000-03-09 | Active | |
LIGHTBODY GROUP LIMITED | Director | 2009-10-19 | CURRENT | 2002-11-21 | Active | |
CALIFORNIA CAKE COMPANY (HOLDINGS) LIMITED | Director | 2009-10-19 | CURRENT | 2005-06-27 | Active | |
MEMORY LANE CAKES LIMITED | Director | 2009-10-19 | CURRENT | 1997-04-25 | Active | |
NICHOLAS & HARRIS LIMITED | Director | 2009-10-19 | CURRENT | 2003-01-14 | Active | |
GOSWELL MARKETING LIMITED | Director | 2009-10-19 | CURRENT | 2009-03-04 | Active | |
CAMPBELLS CAKE COMPANY LIMITED | Director | 2009-10-19 | CURRENT | 1994-03-14 | Active | |
CAMPBELLS CAKE COMPANY (HOLDINGS) LIMITED | Director | 2009-10-19 | CURRENT | 2005-06-27 | Active | |
ANTHONY ALAN FOODS LTD | Director | 2009-10-19 | CURRENT | 2001-02-22 | Active | |
FINSBURY FOOD GROUP LIMITED | Director | 2009-09-30 | CURRENT | 1925-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PHASTE S.A.R.L | ||
FULL ACCOUNTS MADE UP TO 01/07/23 | ||
DIRECTOR APPOINTED MR STEVEN PAUL HILL | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/07/22 | ||
22/02/23 STATEMENT OF CAPITAL GBP 928 | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/07/22 | |
CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES | |
SH01 | 11/03/22 STATEMENT OF CAPITAL GBP 900 | |
AA | FULL ACCOUNTS MADE UP TO 26/06/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
PSC05 | Change of details for Lightbody Holdings Limited as a person with significant control on 2022-02-21 | |
PSC07 | CESSATION OF PHILIPPE JEAN FRANCOIS ROGER STRETZ AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE JEAN FRANCOIS ROGER STRETZ | |
PSC07 | CESSATION OF PHASTE S.A.R.L AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 27/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
CH02 | Director's details changed for Phaste S.A.R.L on 2013-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen Alexander Boyd on 2013-03-06 | |
AA | FULL ACCOUNTS MADE UP TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
AP04 | Appointment of One Advisory Limited as company secretary on 2019-04-02 | |
TM02 | Termination of appointment of Caroline Heeney on 2019-03-04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/07/17 | |
AP03 | Appointment of Ms Caroline Heeney as company secretary on 2017-09-13 | |
TM02 | Termination of appointment of Melanie Rachel Cox on 2017-06-15 | |
CH01 | Director's details changed for Mr Stephen Alexander Boyd on 2017-05-10 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 02/07/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/15 | |
AP03 | Appointment of Melanie Rachel Cox as company secretary on 2015-12-31 | |
TM02 | Termination of appointment of City Group P.L.C. on 2015-12-31 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-05-07 | |
ANNOTATION | Clarification | |
AP04 | Appointment of corporate company secretary City Group P.L.C. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CITY GROUP PLC | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/13 | |
RES01 | ADOPT ARTICLES 10/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE STRETZ | |
AP02 | Appointment of Phaste S.A.R.L as coporate director | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE STRETZ / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 01/05/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CURRIE | |
AP02 | CORPORATE DIRECTOR APPOINTED CITY GROUP PLC | |
AR01 | 07/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD | |
AP01 | DIRECTOR APPOINTED MR JOHN GERALD DUFFY | |
AR01 | 07/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 07/05/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10 | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE STRETZ / 07/05/2010 | |
AA | 04/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 05/06/02--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 73 BOTHWELL ROAD HAMILTON LANARKSHIRE ML3 0DW | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/03 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MM&S (2885) LIMITED CERTIFICATE ISSUED ON 23/05/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LIGHTBODY-STRETZ LIMITED 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. |