Hamilton
Lanarkshire
ML3 0DW
Scotland
Director Name | Mr Stephen Alexander Boyd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Mr Steven Paul Hill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Phaste S.A.R.L (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 4 Rue Helene Boucher Rennes 3500 France |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Philippe Stretz |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Director Name | Mr Martin Wightman Lightbody |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
Secretary Name | Mr David Crawford Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holmwood Gardens Uddingston Glasgow G71 7BH Scotland |
Secretary Name | Melanie Rachel Cox |
---|---|
Status | Resigned |
Appointed | 31 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Finsbury Food Group Plc Maes-Y-Coed Road Cardiff CF14 4XR Wales |
Secretary Name | Ms Caroline Heeney |
---|---|
Status | Resigned |
Appointed | 13 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | C/O Finsbury Food Group Plc 73 Bothwell Road Hamilton South Lanarkshire Ml3 0dw Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2012(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2012) |
Correspondence Address | 30 City Road London EC1Y 2AG |
Secretary Name | City Group P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2012(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2015) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | lightbodycakes.com |
---|
Registered Address | 73 Bothwell Road Hamilton Lanarkshire ML3 0DW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Lightbody Holdings LTD 50.00% Ordinary |
---|---|
50 at £1 | Phaste Sarl 50.00% Ordinary |
Latest Accounts | 1 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
14 September 2017 | Appointment of Ms Caroline Heeney as a secretary on 13 September 2017 (2 pages) |
---|---|
15 June 2017 | Termination of appointment of Melanie Rachel Cox as a secretary on 15 June 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Stephen Alexander Boyd on 10 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
29 March 2017 | Full accounts made up to 2 July 2016 (13 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 March 2016 | Accounts for a dormant company made up to 27 June 2015 (9 pages) |
4 January 2016 | Termination of appointment of City Group P.L.C. as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Melanie Rachel Cox as a secretary on 31 December 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 April 2015 | Accounts for a dormant company made up to 28 June 2014 (9 pages) |
2 July 2014 | Termination of appointment of Martin Lightbody as a director (1 page) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages) |
28 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages) |
15 April 2014 | Appointment of City Group P.L.C. as a secretary (2 pages) |
15 April 2014 | Termination of appointment of City Group Plc as a director (1 page) |
11 March 2014 | Accounts for a dormant company made up to 29 June 2013 (9 pages) |
10 December 2013 | Resolutions
|
29 November 2013 | Appointment of Phaste S.A.R.L as a director (2 pages) |
29 November 2013 | Termination of appointment of Philippe Stretz as a director (1 page) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
1 May 2013 | Director's details changed for Philippe Stretz on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr John Gerald Duffy on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Stephen Alexander Boyd on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Philippe Stretz on 1 May 2013 (2 pages) |
18 December 2012 | Appointment of City Group Plc as a director (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
18 December 2012 | Termination of appointment of David Currie as a secretary (1 page) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 July 2011 (9 pages) |
30 November 2011 | Accounts for a dormant company made up to 2 July 2011 (9 pages) |
28 July 2011 | Appointment of Mr John Gerald Duffy as a director (2 pages) |
28 July 2011 | Appointment of Mr Stephen Alexander Boyd as a director (2 pages) |
11 May 2011 | Director's details changed for Mr Martin Wightman Lightbody on 7 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Mr Martin Wightman Lightbody on 7 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 July 2010 (9 pages) |
25 November 2010 | Accounts for a dormant company made up to 3 July 2010 (9 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Philippe Stretz on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Philippe Stretz on 7 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption full accounts made up to 4 July 2009 (9 pages) |
12 April 2010 | Total exemption full accounts made up to 4 July 2009 (9 pages) |
18 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
13 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
8 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
26 March 2007 | Resolutions
|
5 March 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
16 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
2 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Statement of affairs (6 pages) |
7 September 2004 | Ad 05/06/02--------- £ si 98@1 (2 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 73 bothwell road hamilton lanarkshire ML3 0DW (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Return made up to 07/05/03; full list of members
|
1 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
23 May 2002 | Company name changed mm&s (2885) LIMITED\certificate issued on 23/05/02 (2 pages) |
7 May 2002 | Incorporation (14 pages) |