Company number 02852620
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address CORONA HOUSE, 8-10 MAUDSLAY ROAD, COVENTRY, CV5 8EL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LIGHTSOUT COMPUTER SERVICES LIMITED are www.lightsoutcomputerservices.co.uk, and www.lightsout-computer-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and five months. Lightsout Computer Services Limited is a Private Limited Company.
The company registration number is 02852620. Lightsout Computer Services Limited has been working since 13 September 1993.
The present status of the company is Active. The registered address of Lightsout Computer Services Limited is Corona House 8 10 Maudslay Road Coventry Cv5 8el. The company`s financial liabilities are £91.75k. It is £-66.01k against last year. The cash in hand is £1.61k. It is £1.45k against last year. And the total assets are £810.48k, which is £-78.23k against last year. O'TOOLE, Aimee Jean is a Secretary of the company. USHER, Timothy Stanley is a Director of the company. Secretary SHIPLEY, Christopher Conway has been resigned. Secretary STUART FINCH, Timothy Reece has been resigned. Secretary USHER, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'MALLEY, Richard has been resigned. Director STUART FINCH, Timothy Reece has been resigned. Director TONNA, Jacqueline has been resigned. The company operates in "Other information technology service activities".
lightsout computer services Key Finiance
LIABILITIES
£91.75k
-42%
CASH
£1.61k
+917%
TOTAL ASSETS
£810.48k
-9%
All Financial Figures
Current Directors
Resigned Directors
Secretary
USHER, Susan
Resigned: 11 November 1993
Appointed Date: 13 September 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1993
Appointed Date: 13 September 1993
Persons With Significant Control
Mr Timothy Reece Stuart-Finch
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Timothy Stanley Usher
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
LIGHTSOUT COMPUTER SERVICES LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 25 August 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
07 Jul 2015
Termination of appointment of Timothy Reece Stuart Finch as a secretary on 23 June 2015
...
... and 83 more events
15 Jan 1994
Registered office changed on 15/01/94 from: 39 langlands lavendon olney buckinghamshire MK46 4EP
30 Nov 1993
Secretary resigned;new secretary appointed
15 Oct 1993
Ad 13/09/93--------- £ si 98@1=98 £ ic 2/100
13 Sep 1993
Incorporation