Company NameLightbody-Stretz Limited
Company StatusActive
Company NumberSC231183
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous NameMM&S (2885) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Gerald Duffy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 8 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
Appointed28 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 8 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(21 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NamePhaste S.A.R.L (Corporation)
StatusCurrent
Appointed04 November 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 4 months
Correspondence Address4 Rue Helene Boucher
Rennes
3500
France
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed02 April 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NamePhilippe Stretz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed24 May 2002(2 weeks, 3 days after company formation)
Appointment Duration11 years, 5 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 weeks, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bothwell Road
Hamilton
Lanarkshire
ML3 0DW
Scotland
Secretary NameMr David Crawford Currie
NationalityBritish
StatusResigned
Appointed05 June 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 10 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmwood Gardens
Uddingston
Glasgow
G71 7BH
Scotland
Secretary NameMelanie Rachel Cox
StatusResigned
Appointed31 December 2015(13 years, 8 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(15 years, 4 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
Director NameVindex Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameCity Group Plc (Corporation)
StatusResigned
Appointed10 December 2012(10 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 December 2012)
Correspondence Address30 City Road
London
EC1Y 2AG
Secretary NameCity Group P.L.C. (Corporation)
StatusResigned
Appointed10 December 2012(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2015)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitelightbodycakes.com

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

50 at £1Lightbody Holdings LTD
50.00%
Ordinary
50 at £1Phaste Sarl
50.00%
Ordinary

Accounts

Latest Accounts1 July 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

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)
10 May 2017Director's details changed for Mr Stephen Alexander Boyd on 10 May 2017 (2 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
29 March 2017Full accounts made up to 2 July 2016 (13 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
15 March 2016Accounts for a dormant company made up to 27 June 2015 (9 pages)
4 January 2016Termination of appointment of City Group P.L.C. as a secretary on 31 December 2015 (1 page)
4 January 2016Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 28 June 2014 (9 pages)
2 July 2014Termination of appointment of Martin Lightbody as a director (1 page)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages)
15 April 2014Appointment of City Group P.L.C. as a secretary (2 pages)
15 April 2014Termination of appointment of City Group Plc as a director (1 page)
11 March 2014Accounts for a dormant company made up to 29 June 2013 (9 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 November 2013Appointment of Phaste S.A.R.L as a director (2 pages)
29 November 2013Termination of appointment of Philippe Stretz as a director (1 page)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014.
(6 pages)
1 May 2013Director's details changed for Philippe Stretz 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)
1 May 2013Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Philippe Stretz on 1 May 2013 (2 pages)
18 December 2012Appointment of City Group Plc as a director (2 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (9 pages)
18 December 2012Termination of appointment of David Currie as a secretary (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
30 November 2011Accounts for a dormant company made up to 2 July 2011 (9 pages)
30 November 2011Accounts for a dormant company made up to 2 July 2011 (9 pages)
28 July 2011Appointment of Mr John Gerald Duffy as a director (2 pages)
28 July 2011Appointment of Mr Stephen Alexander Boyd as a director (2 pages)
11 May 2011Director's details changed for Mr Martin Wightman Lightbody on 7 May 2011 (2 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Martin Wightman Lightbody on 7 May 2011 (2 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 3 July 2010 (9 pages)
25 November 2010Accounts for a dormant company made up to 3 July 2010 (9 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Philippe Stretz on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Philippe Stretz on 7 May 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption full accounts made up to 4 July 2009 (9 pages)
12 April 2010Total exemption full accounts made up to 4 July 2009 (9 pages)
18 June 2009Return made up to 07/05/09; full list of members (4 pages)
13 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
6 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
8 June 2007Return made up to 07/05/07; no change of members (7 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
16 June 2006Return made up to 07/05/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
2 June 2005Return made up to 07/05/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 September 2004Statement of affairs (6 pages)
7 September 2004Ad 05/06/02--------- £ si 98@1 (2 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
8 April 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
23 February 2004Registered office changed on 23/02/04 from: 73 bothwell road hamilton lanarkshire ML3 0DW (1 page)
23 February 2004New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
1 May 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
25 February 2003Director's particulars changed (1 page)
8 July 2002Director's particulars changed (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
23 May 2002Company name changed mm&s (2885) LIMITED\certificate issued on 23/05/02 (2 pages)
7 May 2002Incorporation (14 pages)