Company NameLightbody Celebration Cakes Limited
Company StatusActive
Company NumberSC179600
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(12 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Stephen Alexander Boyd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(12 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Steven Paul Hill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(21 years, 5 months after company formation)
Appointment Duration5 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameRobert Martin Lightbody
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleMaster Baker
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameRobert Martin Lightbody
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressNetherfield House
Glassford
Strathaven
Lanarkshire
ML10 6TB
Scotland
Director NameDavid Gary Brooks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2008)
RoleManaging Director
Correspondence Address259 Landmark Place
Churchill Way
Cardiff
CF10 2HU
Wales
Director NameMrs Lisa Margaret Wendy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Woodlands
Llanbadoc
Usk
Gwent
NP15 1SU
Wales
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2017)
RoleCompany Director
Correspondence AddressFinsbury Food Group Plc Maes-Y-Coed Road
Cardiff
CF14 4XR
Wales
Secretary NameMs Caroline Heeney
StatusResigned
Appointed13 September 2017(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressC/O Finsbury Food Group Plc 73 Bothwell Road
Hamilton
South Lanarkshire Ml3 0dw
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 February 2007(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitefinsburyfoods.co.uk
Email address[email protected]
Telephone029 20357500
Telephone regionCardiff

Location

Registered Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lightbody Of Hamilton LTD
100.00%
Ordinary

Accounts

Latest Accounts1 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 September 2017Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages)
15 June 2017Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
15 March 2016Accounts for a dormant company made up to 27 June 2015 (8 pages)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
4 January 2016Termination of appointment of City Group Plc as a secretary on 31 December 2015 (1 page)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Director's details changed for Mr John Gerald Duffy on 14 October 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 28 June 2014 (8 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Secretary's details changed for City Group Plc on 13 October 2014 (1 page)
2 July 2014Termination of appointment of Martin Lightbody as a director (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 29 June 2013 (8 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
16 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
16 December 2011Accounts for a dormant company made up to 2 July 2011 (8 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Martin Wightman Lightbody on 1 January 2011 (2 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
13 December 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
13 December 2010Accounts for a dormant company made up to 3 July 2010 (8 pages)
21 June 2010Accounts for a dormant company made up to 4 July 2009 (8 pages)
21 June 2010Accounts for a dormant company made up to 4 July 2009 (8 pages)
6 April 2010Termination of appointment of Lisa Morgan as a director (1 page)
24 February 2010Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Martin Wightman Lightbody on 13 October 2009 (2 pages)
24 November 2009Secretary's details changed for City Group Plc on 13 October 2009 (2 pages)
5 November 2009Appointment of Mr John Gerald Duffy as a director (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
27 March 2009Return made up to 13/10/08; full list of members (3 pages)
6 October 2008Appointment terminated director david brooks (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
9 November 2007Return made up to 13/10/07; full list of members (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
5 March 2007New director appointed (4 pages)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007New director appointed (4 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 November 2006Return made up to 13/10/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
10 November 2005Return made up to 13/10/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 November 2004Return made up to 13/10/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 November 2003Return made up to 13/10/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 November 2002Return made up to 13/10/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 November 2001Return made up to 13/10/01; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
1 May 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
27 October 2000Full accounts made up to 31 October 1999 (3 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
2 November 1999Return made up to 13/10/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 October 1998 (3 pages)
2 November 1998Return made up to 13/10/98; full list of members (7 pages)
13 October 1997Incorporation (16 pages)
13 October 1997Secretary resigned (1 page)