LIGHTSHIELD LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8UE

Company number 05084495
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Thomas George Edwards as a secretary on 26 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Director's details changed for Mr Terence Frank O'sullivan on 16 March 2016. The most likely internet sites of LIGHTSHIELD LIMITED are www.lightshield.co.uk, and www.lightshield.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightshield Limited is a Private Limited Company. The company registration number is 05084495. Lightshield Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Lightshield Limited is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £14.04k. It is £9.16k against last year. The cash in hand is £40.73k. It is £5.66k against last year. And the total assets are £470.97k, which is £53.6k against last year. O'SULLIVAN, Terence Frank is a Director of the company. Secretary EDWARDS, Thomas George has been resigned. Secretary EDWARDS, Thomas George has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director EDWARDS, Thomas George has been resigned. Director O'SULLIVAN, Linda has been resigned. Director O'SULLIVAN, Terence Frank has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Public houses and bars".


lightshield Key Finiance

LIABILITIES £14.04k
+187%
CASH £40.73k
+16%
TOTAL ASSETS £470.97k
+12%
All Financial Figures

Current Directors

Director
O'SULLIVAN, Terence Frank
Appointed Date: 12 January 2016
58 years old

Resigned Directors

Secretary
EDWARDS, Thomas George
Resigned: 26 March 2016
Appointed Date: 30 April 2015

Secretary
EDWARDS, Thomas George
Resigned: 26 March 2014
Appointed Date: 16 April 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 April 2004
Appointed Date: 25 March 2004

Director
EDWARDS, Thomas George
Resigned: 30 April 2015
Appointed Date: 30 April 2015
72 years old

Director
O'SULLIVAN, Linda
Resigned: 12 January 2016
Appointed Date: 01 December 2011
61 years old

Director
O'SULLIVAN, Terence Frank
Resigned: 01 December 2011
Appointed Date: 16 April 2004
58 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 April 2004
Appointed Date: 25 March 2004

LIGHTSHIELD LIMITED Events

31 Mar 2016
Termination of appointment of Thomas George Edwards as a secretary on 26 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

30 Mar 2016
Director's details changed for Mr Terence Frank O'sullivan on 16 March 2016
11 Feb 2016
Total exemption small company accounts made up to 31 July 2015
19 Jan 2016
Appointment of Mr Terence Frank O'sullivan as a director on 12 January 2016
...
... and 44 more events
26 Apr 2004
Director resigned
26 Apr 2004
New secretary appointed
26 Apr 2004
New director appointed
22 Apr 2004
Registered office changed on 22/04/04 from: 120 east road london N1 6AA
25 Mar 2004
Incorporation

LIGHTSHIELD LIMITED Charges

11 May 2015
Charge code 0508 4495 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
26 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…