LIGHTMINT LIMITED
ROWLANDS GILL

Hellopages » Tyne and Wear » Gateshead » NE39 1RA

Company number 02448033
Status Active
Incorporation Date 30 November 1989
Company Type Private Limited Company
Address 13 ASHTREE CLOSE, ROWLANDS GILL, TYNE AND WEAR, ENGLAND, NE39 1RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 13 Ashtree Close Rowlands Gill Tyne and Wear NE39 1RA on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LIGHTMINT LIMITED are www.lightmint.co.uk, and www.lightmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Wylam Rail Station is 4.3 miles; to Dunston Rail Station is 4.3 miles; to Prudhoe Rail Station is 5.5 miles; to Newcastle Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightmint Limited is a Private Limited Company. The company registration number is 02448033. Lightmint Limited has been working since 30 November 1989. The present status of the company is Active. The registered address of Lightmint Limited is 13 Ashtree Close Rowlands Gill Tyne and Wear England Ne39 1ra. . LAVERICK, Margaret is a Secretary of the company. LAVERICK, Adam James is a Director of the company. LAVERICK, Kevin James is a Director of the company. LAVERICK, Natalie Anne is a Director of the company. LAVERICK, Nicola Jayne is a Director of the company. Secretary JOVIC, Tanya has been resigned. Secretary LAVERICK, Deborah Anne has been resigned. Secretary LAVERICK, Kevin James has been resigned. Director LAVERICK, Mark Francis has been resigned. Director SOLAK, Dragan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAVERICK, Margaret
Appointed Date: 30 November 2006

Director
LAVERICK, Adam James
Appointed Date: 23 October 2014
32 years old

Director
LAVERICK, Kevin James
Appointed Date: 30 May 1995
69 years old

Director
LAVERICK, Natalie Anne
Appointed Date: 29 November 2012
40 years old

Director
LAVERICK, Nicola Jayne
Appointed Date: 23 October 2014
37 years old

Resigned Directors

Secretary
JOVIC, Tanya
Resigned: 30 May 1995
Appointed Date: 17 January 1995

Secretary
LAVERICK, Deborah Anne
Resigned: 30 November 2006
Appointed Date: 30 May 1995

Secretary
LAVERICK, Kevin James
Resigned: 17 January 1995

Director
LAVERICK, Mark Francis
Resigned: 17 January 1995
64 years old

Director
SOLAK, Dragan
Resigned: 30 May 1995
Appointed Date: 17 January 1995
63 years old

Persons With Significant Control

Grosvenor Equity Management
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

LIGHTMINT LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
30 Sep 2016
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 13 Ashtree Close Rowlands Gill Tyne and Wear NE39 1RA on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

05 Jan 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
09 Apr 1990
Memorandum and Articles of Association
03 Apr 1990
Secretary resigned;new secretary appointed

03 Apr 1990
Director resigned;new director appointed

03 Apr 1990
Registered office changed on 03/04/90 from: 2 baches street london N1 6UB

30 Nov 1989
Incorporation

LIGHTMINT LIMITED Charges

18 November 2014
Charge code 0244 8033 0003
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Cambridge and Counties Bank Limited
Description: F/H property k/a land lying to the south east of church…
8 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: 6 church street consett co durham and a floating charge…
15 May 1990
Mortgage
Delivered: 17 May 1990
Status: Satisfied on 17 August 2007
Persons entitled: Aib Finance Limited
Description: Part of the former lows supermarket church street consett…