LIGHTSURE LIMITED
Overview
Company Name | LIGHTSURE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 11631476 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LIGHTSURE LIMITED?
- Manufacture of electric lighting equipment (27400) / Manufacturing
Where is LIGHTSURE LIMITED located?
Registered Office Address | C/O Currie Young Limited Riverside 2 Campbell Road ST4 4RJ Stoke-On-Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIGHTSURE LIMITED?
Company Name | From | Until |
---|---|---|
LIGHTSURE UK LIMITED | Oct 19, 2018 | Oct 19, 2018 |
What are the latest accounts for LIGHTSURE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for LIGHTSURE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 11, 2024 |
Next Confirmation Statement Due | Dec 25, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2023 |
Overdue | Yes |
What are the latest filings for LIGHTSURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 01, 2025 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on Apr 15, 2025 | 3 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Block B Mark Street Sandiacre Nottingham NG10 5AD England to Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on Jul 08, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Davian Group Limited as a person with significant control on Apr 12, 2022 | 2 pages | PSC05 | ||||||||||
Notification of Jason David Bartlet as a person with significant control on Apr 12, 2022 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on Nov 09, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Helen House Great Cornbow Halesowen B63 3AB United Kingdom to Block B Mark Street Sandiacre Nottingham NG10 5AD on Nov 06, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ian David Thomas as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of David Michael Bradley as a director on Apr 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Director's details changed for Mr Ian David Thomas on Oct 05, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Bradley on Oct 05, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 12, 2019 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of LIGHTSURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARTLETT, Jason David | Director | Campbell Road ST4 4RJ Stoke-On-Trent C/O Currie Young Limited Riverside 2 Staffordshire | England | British | Consultant | 252826390001 | ||||
FRASER-MACNAMARA, Charles Valentine | Secretary | Mark Street Sandiacre NG10 5AD Nottingham Block B England | 251604440001 | |||||||
BRADLEY, David Michael | Director | Great Cornbow B63 3AB Halesowen Helen House United Kingdom | England | British | Company Director | 58554760016 | ||||
THOMAS, Ian David | Director | Great Cornbow B63 3AB Halesowen Helen House United Kingdom | England | British | Company Director | 104248180006 |
Who are the persons with significant control of LIGHTSURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jason David Bartlet | Apr 12, 2022 | Campbell Road ST4 4RJ Stoke-On-Trent C/O Currie Young Limited Riverside 2 Staffordshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Davian Group Limited | Oct 19, 2018 | Great Cornbow B63 3AB Halesowen Helen House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIGHTSURE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0