Company NameThe Lightship Cafe Cic
Company StatusActive
Company Number10750892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Anita Sharma
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Wokindon Road
Grays
RM16 4QT
Director NameMrs Janet Coe
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(4 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Lenthall Avenue
Grays
RM17 5AT
Director NameMrs Rosalind Elizabeth Bennett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(4 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lightship Cafe Grays Beach Park
Thames Road
Grays
Essex
RM17 6JP
Director NameMr Harmesh Singh
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed24 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Wokindon Road
Grays
Essex
RM16 4QT
Director NameMr Michael Alexander
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address49 Hampden Road
Grays
RM17 5JN
Director NameKristina Galinauskaite
Date of BirthDecember 1979 (Born 44 years ago)
NationalityLithuanian
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameSandra Jean Valentine
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameGeoffrey Caswell Stringfellow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleRetired Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameRachel Gay Goodall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameAndrew James Blakey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameVincent William Offord
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameDharana Perola Sestini
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian/Brazilian
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleApplied Behaviour Analysis Co-
Country of ResidenceUnited Kingdom
Correspondence Address13-15 Clarence Road
Grays
Essex
RM17 6QA
Director NameMrs Tina Pamela Macklin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 September 2021)
RoleHousekeeper
Country of ResidenceEngland
Correspondence Address5 Hollowfield Avenue 5 Hollowfield Avenue
Grays
Essex
RM17 5SR
Director NameMrs Siriol Kjersti Rokkan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2021)
RoleRetired College Lecturer
Country of ResidenceEngland
Correspondence Address6 Charles Street Charles Street
Grays
RM17 6DX
Director NameMr Gary Leonard Coram
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address6 Charles Street Charles Street
Grays
RM17 6DX
Director NameMr Geoff Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 28 February 2022)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Moss Bank Meesons Lane
Grays
RM17 5EF
Director NameMr Gareth Loyns
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2022)
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address21 Moss Bank
Meesons Lane
Grays
RM17 5EF
Director NameMr Alexander Magee
Date of BirthDecember 1987 (Born 36 years ago)
NationalityNorthern Irish
StatusResigned
Appointed23 September 2021(4 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 November 2021)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address10 Crouch Road
Grays
RM16 4BX
Director NameMr Jason Stanley Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2022)
RoleShowman
Country of ResidenceEngland
Correspondence AddressChestnut Farm South Road
South Ockendon
RM15 6DT
Director NameMr Christopher Thomas Jones
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Scott House Southwell Close
Chafford Hundred
Grays
RM16 6AG

Location

Registered AddressThe Lightship Cafe Grays Beach Park
Thames Road
Grays
Essex
RM17 6JP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Micro company accounts made up to 31 May 2022 (13 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
15 August 2022Termination of appointment of Jason Stanley Price as a director on 1 August 2022 (1 page)
25 July 2022Appointment of Mr Harmesh Singh as a director on 24 July 2022 (2 pages)
25 July 2022Appointment of Mr Michael Alexander as a director on 24 July 2022 (2 pages)
7 July 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
29 March 2022Appointment of Mrs Rosalind Elizabeth Bennett as a director on 28 March 2022 (2 pages)
29 March 2022Appointment of Mrs Janet Coe as a director on 28 March 2022 (2 pages)
29 March 2022Termination of appointment of Christopher Thomas Jones as a director on 24 March 2022 (1 page)
19 March 2022Termination of appointment of Gareth Loyns as a director on 18 March 2022 (1 page)
14 March 2022Micro company accounts made up to 31 May 2021 (14 pages)
8 March 2022Termination of appointment of Geoff Brown as a director on 28 February 2022 (1 page)
17 February 2022Appointment of Mr Christopher Thomas Jones as a director on 4 February 2022 (2 pages)
15 February 2022Director's details changed for Ms Anita Sharma on 15 February 2022 (2 pages)
3 February 2022Registered office address changed from 13-15 Clarence Road Grays Essex RM17 6QA to The Lightship Cafe Grays Beach Park Thames Road Grays Essex RM17 6JP on 3 February 2022 (1 page)
30 November 2021Termination of appointment of Alexander Magee as a director on 28 November 2021 (1 page)
4 October 2021Director's details changed for Mr Jason Stanley Price on 4 October 2021 (2 pages)
4 October 2021Appointment of Mr Jason Stanley Price as a director on 23 September 2021 (2 pages)
1 October 2021Appointment of Mr Alexander Magee as a director on 23 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Geoff Brown on 30 September 2021 (2 pages)
20 September 2021Termination of appointment of Siriol Kjersti Rokkan as a director on 10 September 2021 (1 page)
20 September 2021Termination of appointment of Gary Leonard Coram as a director on 10 September 2021 (1 page)
20 September 2021Termination of appointment of Tina Pamela Macklin as a director on 10 September 2021 (1 page)
3 September 2021Appointment of Mr Gareth Loyns as a director on 26 August 2021 (2 pages)
3 September 2021Appointment of Mr Geoff Brown as a director on 26 August 2021 (2 pages)
23 June 2021Termination of appointment of Geoffrey Caswell Stringfellow as a director on 16 June 2021 (1 page)
3 June 2021Micro company accounts made up to 31 May 2020 (16 pages)
18 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
29 April 2021Termination of appointment of Sandra Jean Valentine as a director on 28 April 2021 (1 page)
29 April 2021Termination of appointment of Rachel Gay Goodall as a director on 28 April 2021 (1 page)
8 March 2021Appointment of Ms Anita Sharma as a director on 26 February 2021 (2 pages)
9 October 2020Termination of appointment of Andrew James Blakey as a director on 12 September 2020 (1 page)
21 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 May 2019 (9 pages)
27 January 2020Appointment of Mr Gary Leonard Coram as a director on 16 January 2020 (2 pages)
10 January 2020Appointment of Mrs Siriol Kjersti Rokkan as a director on 1 January 2020 (2 pages)
8 January 2020Termination of appointment of Vincent William Offord as a director on 1 January 2020 (1 page)
27 August 2019Appointment of Mrs Tina Pamela Macklin as a director on 20 August 2019 (2 pages)
9 July 2019Termination of appointment of Kristina Galinauskaite as a director on 27 June 2019 (1 page)
21 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 May 2018 (9 pages)
11 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
28 September 2017Termination of appointment of Dharana Perola Sestini as a director on 10 September 2017 (2 pages)
28 September 2017Termination of appointment of Dharana Perola Sestini as a director on 10 September 2017 (2 pages)
3 May 2017Incorporation of a Community Interest Company (66 pages)
3 May 2017Incorporation of a Community Interest Company (66 pages)