Company NameLightbody Ventures Limited
Company StatusActive
Company NumberSC314794
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Previous NamesMM&S (5194) Limited and Party Fizz Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Crawford Currie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(3 months, 1 week after company formation)
Appointment Duration17 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Martin Wightman Lightbody
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(3 months, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameMr David Crawford Currie
NationalityBritish
StatusCurrent
Appointed27 April 2007(3 months, 1 week after company formation)
Appointment Duration17 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Cornelius Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(4 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address154 West George Street
Glasgow
G2 2HG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelightbodyventures.com
Telephone0141 3315280
Telephone regionGlasgow

Location

Registered Address154 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Martin Wightman Lightbody
100.00%
Ordinary

Financials

Year2014
Net Worth-£609,612
Cash£57,813
Current Liabilities£1,972,914

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

27 January 2011Delivered on: 2 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 3.32
(4 pages)
15 November 2017Sub-division of shares on 8 November 2017 (4 pages)
15 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ordinary shares subdivided 06/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
15 November 2017Statement of company's objects (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Secretary's details changed for Mr David Crawford Currie on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr David Crawford Currie on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 May 2011Appointment of Mr Cornelius Stewart as a director (2 pages)
24 February 2011Director's details changed for Mr Martin Wightman Lightbody on 16 December 2010 (2 pages)
24 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from west coldstream strathaven lanarkshire ML10 6SU (1 page)
21 July 2008Company name changed party fizz LIMITED\certificate issued on 21/07/08 (2 pages)
6 March 2008Return made up to 17/01/08; full list of members (3 pages)
3 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2007Company name changed mm&s (5194) LIMITED\certificate issued on 02/05/07 (3 pages)
1 May 2007New director appointed (4 pages)
1 May 2007Registered office changed on 01/05/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed;new director appointed (4 pages)
1 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned (1 page)
17 January 2007Incorporation (13 pages)