LIGHTCOURT LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA32 7BY

Company number 02115859
Status Active
Incorporation Date 26 March 1987
Company Type Private Limited Company
Address PANTGLAS HALL, LLANFYNYDD ROAD, CARMARTHEN, DYFED, SA32 7BY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2 . The most likely internet sites of LIGHTCOURT LIMITED are www.lightcourt.co.uk, and www.lightcourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Ffairfach Rail Station is 5.5 miles; to Llandybie Rail Station is 7.6 miles; to Ammanford Rail Station is 9.2 miles; to Pantyffynnon Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightcourt Limited is a Private Limited Company. The company registration number is 02115859. Lightcourt Limited has been working since 26 March 1987. The present status of the company is Active. The registered address of Lightcourt Limited is Pantglas Hall Llanfynydd Road Carmarthen Dyfed Sa32 7by. . HOLLAND, Alan Thomas George is a Secretary of the company. HOLLAND, Alan Thomas George is a Director of the company. HOLLAND, Susan Penelope is a Director of the company. Director BUTCHER, John has been resigned. Director MEREDITH, Michael has been resigned. Director SMITH, Edward Terry has been resigned. Director WILLIAMS, Barrie has been resigned. The company operates in "Licensed restaurants".


Current Directors


Director

Director
HOLLAND, Susan Penelope
Appointed Date: 01 June 1999
71 years old

Resigned Directors

Director
BUTCHER, John
Resigned: 02 November 1996
Appointed Date: 01 November 1993
70 years old

Director
MEREDITH, Michael
Resigned: 30 October 1994
Appointed Date: 04 November 1991
75 years old

Director
SMITH, Edward Terry
Resigned: 01 September 1998
Appointed Date: 21 June 1994
76 years old

Director
WILLIAMS, Barrie
Resigned: 28 February 1993
78 years old

Persons With Significant Control

Mr Alan Thomas George Holland
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr John Butcher
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LIGHTCOURT LIMITED Events

21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 77 more events
15 Feb 1988
Registered office changed on 15/02/88 from: 10 northlands park bishopston swansea SA3 3JW

08 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1987
Registered office changed on 26/05/87 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ

26 Mar 1987
Certificate of Incorporation

LIGHTCOURT LIMITED Charges

11 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…