LIGHT EMISSIONS LIMITED
LONDON STILLNESS 984 LIMITED

Hellopages » Greater London » Camden » NW3 2PL

Company number 07077469
Status Active
Incorporation Date 16 November 2009
Company Type Private Limited Company
Address FLAT 1, 20 HAMPSTEAD HILL GARDENS, LONDON, ENGLAND, NW3 2PL
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Statement of capital following an allotment of shares on 24 June 2016 GBP 81,177 ; Registered office address changed from 19 Rochester Square Camden London NW1 9SA to Flat 1 20 Hampstead Hill Gardens London NW3 2PL on 17 November 2016. The most likely internet sites of LIGHT EMISSIONS LIMITED are www.lightemissions.co.uk, and www.light-emissions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Light Emissions Limited is a Private Limited Company. The company registration number is 07077469. Light Emissions Limited has been working since 16 November 2009. The present status of the company is Active. The registered address of Light Emissions Limited is Flat 1 20 Hampstead Hill Gardens London England Nw3 2pl. . ROBERTSON, Graham Leslie is a Secretary of the company. ED, Peter Bernhard is a Director of the company. MILLIGAN, Peter Howard is a Director of the company. ROBERTSON, Graham Leslie is a Director of the company. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director PATTINSON, Michael John has been resigned. Director T&H DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
ROBERTSON, Graham Leslie
Appointed Date: 03 September 2014

Director
ED, Peter Bernhard
Appointed Date: 15 December 2009
72 years old

Director
MILLIGAN, Peter Howard
Appointed Date: 15 December 2009
75 years old

Director
ROBERTSON, Graham Leslie
Appointed Date: 03 September 2014
70 years old

Resigned Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2009
Appointed Date: 16 November 2009

Director
PATTINSON, Michael John
Resigned: 15 December 2009
Appointed Date: 16 November 2009
56 years old

Director
T&H DIRECTORS LIMITED
Resigned: 15 December 2009
Appointed Date: 16 November 2009

Persons With Significant Control

Mr Peter Bernhard Ed
Notified on: 24 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Janice Ed
Notified on: 24 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Howard Milligan
Notified on: 24 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIGHT EMISSIONS LIMITED Events

26 Nov 2016
Confirmation statement made on 16 November 2016 with updates
20 Nov 2016
Statement of capital following an allotment of shares on 24 June 2016
  • GBP 81,177

17 Nov 2016
Registered office address changed from 19 Rochester Square Camden London NW1 9SA to Flat 1 20 Hampstead Hill Gardens London NW3 2PL on 17 November 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 81,125

...
... and 23 more events
22 Dec 2009
Termination of appointment of T&H Directors Limited as a director
22 Dec 2009
Termination of appointment of Michael Pattinson as a director
14 Dec 2009
Company name changed stillness 984 LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14

14 Dec 2009
Change of name notice
16 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)