LIGHTSPACE PARTNERSHIP LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DL

Company number 03595769
Status Live but Receiver Manager on at least one charge
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address 168 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 March 2011; Previous accounting period shortened from 31 July 2011 to 30 March 2011; Total exemption full accounts made up to 31 July 2010. The most likely internet sites of LIGHTSPACE PARTNERSHIP LIMITED are www.lightspacepartnership.co.uk, and www.lightspace-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lightspace Partnership Limited is a Private Limited Company. The company registration number is 03595769. Lightspace Partnership Limited has been working since 09 July 1998. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Lightspace Partnership Limited is 168 Church Road Hove East Sussex Bn3 2dl. . MITCHELSON, Stephen Raymond is a Secretary of the company. DIXON, Malcolm is a Director of the company. MITCHELSON, Stephen Raymond is a Director of the company. Secretary FLORENTIN LEE, Gabriel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MITCHELSON, Stephen Raymond
Appointed Date: 09 July 1998

Director
DIXON, Malcolm
Appointed Date: 09 July 1998
70 years old

Director
MITCHELSON, Stephen Raymond
Appointed Date: 09 July 1998
67 years old

Resigned Directors

Secretary
FLORENTIN LEE, Gabriel
Resigned: 25 February 2011
Appointed Date: 18 January 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

LIGHTSPACE PARTNERSHIP LIMITED Events

28 Jul 2011
Total exemption full accounts made up to 30 March 2011
27 Jul 2011
Previous accounting period shortened from 31 July 2011 to 30 March 2011
26 May 2011
Total exemption full accounts made up to 31 July 2010
17 Mar 2011
Notice of appointment of receiver or manager
07 Mar 2011
Termination of appointment of Gabriel Florentin Lee as a secretary
...
... and 42 more events
15 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 1998
Incorporation

LIGHTSPACE PARTNERSHIP LIMITED Charges

22 June 2005
Mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being land lying on the west side…
4 May 2001
Letter of set-off
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
4 May 2001
Legal charge
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First the freehold property being land lying on the west…
4 May 2001
Debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
17 November 2000
Mortgage
Delivered: 28 November 2000
Status: Satisfied on 22 May 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at the side and rear of…
27 November 1998
Debenture
Delivered: 8 December 1998
Status: Satisfied on 22 May 2001
Persons entitled: Dunbar Bank PLC
Description: First floating charge on all the undertaking and assets.
27 November 1998
Letter of set off
Delivered: 8 December 1998
Status: Satisfied on 22 May 2001
Persons entitled: Dunbar Bank PLC
Description: All monies held to the credit of a designated account. See…