LIGHTSOUT COMPUTER SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 8EL

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 one 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

Secretary
O'TOOLE, Aimee Jean
Appointed Date: 23 June 2015

Director
USHER, Timothy Stanley
Appointed Date: 13 September 1993
65 years old

Resigned Directors

Secretary
SHIPLEY, Christopher Conway
Resigned: 26 February 1996
Appointed Date: 11 November 1993

Secretary
STUART FINCH, Timothy Reece
Resigned: 23 June 2015
Appointed Date: 26 February 1996

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

Director
O'MALLEY, Richard
Resigned: 01 August 2007
Appointed Date: 01 June 1996
64 years old

Director
STUART FINCH, Timothy Reece
Resigned: 23 June 2015
Appointed Date: 01 January 1995
65 years old

Director
TONNA, Jacqueline
Resigned: 12 July 2000
Appointed Date: 01 July 1999
62 years old

Persons With Significant Control

Mr Timothy Reece Stuart-Finch
Notified on: 30 June 2016
65 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
  • GBP 634

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

20 Sep 1993
Secretary resigned

13 Sep 1993
Incorporation

LIGHTSOUT COMPUTER SERVICES LIMITED Charges

24 August 1999
Rent deposit deed
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Walon Autotransport Limited
Description: All the company's interest in a deposit account at national…
13 January 1998
Mortgage debenture
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…