St. Osyth
Clacton-On-Sea
Essex
CO16 8JU
Secretary Name | Ross Zimber |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(22 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Sec |
Correspondence Address | 110 Kingston Hill Avenue Romford Essex RM6 5QL |
Secretary Name | Christine Zimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 110 Kingston Hill Avenue Romford Essex RM6 5QL |
Website | www.lightz.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01708 726330 |
Telephone region | Romford |
Registered Address | Unit 6 Rawreth Lane Rawrety Rayleigh Essex SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £124,044 |
Gross Profit | £16,675 |
Net Worth | -£88,802 |
Cash | £34 |
Current Liabilities | £120,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
22 November 1995 | Delivered on: 6 December 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
7 July 1988 | Delivered on: 18 July 1988 Satisfied on: 11 October 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from Unit D14 J31 Park Motherwell Way West Thurrock Essex RM20 3XD England to Unit 6 Rawreth Lane Rawrety Rayleigh Essex SS6 9RS on 23 May 2022 (1 page) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Peter Charles Zimber on 12 June 2021 (2 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 April 2017 | Registered office address changed from Units 2 & 3 , Moreton Bay Industrial Estate, Southend Arterial Road, Romford Essex. RM2 6PL to Unit D14 J31 Park Motherwell Way West Thurrock Essex RM20 3XD on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Units 2 & 3 , Moreton Bay Industrial Estate, Southend Arterial Road, Romford Essex. RM2 6PL to Unit D14 J31 Park Motherwell Way West Thurrock Essex RM20 3XD on 19 April 2017 (1 page) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 May 2010 | Director's details changed for Peter Charles Zimber on 1 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Peter Charles Zimber on 1 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter Charles Zimber on 1 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 June 2009 | Appointment terminated secretary christine zimber (1 page) |
15 June 2009 | Secretary appointed ross zimber (2 pages) |
15 June 2009 | Secretary appointed ross zimber (2 pages) |
15 June 2009 | Appointment terminated secretary christine zimber (1 page) |
30 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
30 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 July 2007 | Return made up to 11/05/07; no change of members (6 pages) |
28 July 2007 | Return made up to 11/05/07; no change of members (6 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 July 2005 | Return made up to 11/05/05; full list of members (6 pages) |
15 July 2005 | Return made up to 11/05/05; full list of members (6 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 July 2001 | Return made up to 18/05/01; full list of members
|
31 July 2001 | Return made up to 18/05/01; full list of members
|
21 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 18/05/99; no change of members (4 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Return made up to 18/05/97; full list of members (6 pages) |
22 September 1997 | Return made up to 18/05/97; full list of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
9 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
9 April 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
26 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |