Company NameLightboard Limited
DirectorNeil Joseph Delgaty
Company StatusActive
Company Number03009460
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Joseph Delgaty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Drive
Upminster
Essex
RM14 3AP
Secretary NameMr Colin Stanley Delgaty
NationalityBritish
StatusCurrent
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Neil Joseph Delgaty
51.28%
Ordinary
19 at £1Mrs Dawn Delgaty
48.72%
Ordinary

Financials

Year2014
Net Worth£13,651
Cash£12,643
Current Liabilities£251

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 39
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 39
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 39
(5 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Neil Joseph Delgaty on 30 December 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 January 2009Return made up to 30/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 January 2007Return made up to 30/12/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 January 2006Return made up to 30/12/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 February 2005Return made up to 30/12/04; full list of members (6 pages)
17 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
8 January 2004Return made up to 30/12/03; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
20 January 2003Return made up to 30/12/02; full list of members (6 pages)
31 October 2002Accounts for a dormant company made up to 31 January 2002 (9 pages)
3 January 2002Return made up to 30/12/01; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (9 pages)
8 January 2001Return made up to 30/12/00; full list of members (6 pages)
10 November 2000Full accounts made up to 31 January 2000 (10 pages)
21 January 2000Ad 15/01/00--------- £ si 27@1=27 £ ic 12/39 (2 pages)
19 January 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Amended full accounts made up to 31 January 1999 (9 pages)
20 October 1999Full accounts made up to 31 January 1999 (10 pages)
12 October 1999Registered office changed on 12/10/99 from: 90 eccleston crescent chadwell heath essex RM6 4RA (1 page)
21 January 1999Return made up to 13/01/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 January 1998 (9 pages)
4 February 1998Return made up to 13/01/98; no change of members (4 pages)
27 January 1998Ad 19/01/98--------- £ si 2@1=2 £ ic 10/12 (2 pages)
17 October 1997Full accounts made up to 31 January 1997 (18 pages)
30 January 1997Return made up to 13/01/97; no change of members (4 pages)
8 November 1996Full accounts made up to 31 January 1996 (9 pages)
20 February 1996Return made up to 13/01/96; full list of members (6 pages)
20 March 1995Accounting reference date notified as 31/01 (1 page)
20 March 1995Ad 14/03/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)