LIGHTSTORM TRADING LIMITED
SURREY

Hellopages » Surrey » Guildford » GU2 4HP

Company number 03155908
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address 1 HIGH STREET, GUILDFORD, SURREY, GU2 4HP
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 12,000 . The most likely internet sites of LIGHTSTORM TRADING LIMITED are www.lightstormtrading.co.uk, and www.lightstorm-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Lightstorm Trading Limited is a Private Limited Company. The company registration number is 03155908. Lightstorm Trading Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Lightstorm Trading Limited is 1 High Street Guildford Surrey Gu2 4hp. . BARTHOLOMEUSZ, Margaret Marie Mary is a Secretary of the company. BARTHOLOMEUSZ, Roderick is a Director of the company. Secretary GARNER, John Edward has been resigned. Secretary GOODWILLE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOCATTA, Bernard Simon has been resigned. Director SAVBLOM, Karl Peter William has been resigned. Director SWARD, Johan Albert Fredrik has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
BARTHOLOMEUSZ, Margaret Marie Mary
Appointed Date: 16 January 2007

Director
BARTHOLOMEUSZ, Roderick
Appointed Date: 06 February 1996
74 years old

Resigned Directors

Secretary
GARNER, John Edward
Resigned: 16 January 2007
Appointed Date: 19 August 1997

Secretary
GOODWILLE CORPORATE SERVICES LIMITED
Resigned: 19 August 1997
Appointed Date: 06 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Director
MOCATTA, Bernard Simon
Resigned: 04 August 1997
Appointed Date: 28 February 1996
80 years old

Director
SAVBLOM, Karl Peter William
Resigned: 28 February 1996
Appointed Date: 06 February 1996
66 years old

Director
SWARD, Johan Albert Fredrik
Resigned: 17 October 2000
Appointed Date: 25 July 1997
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1996
Appointed Date: 06 February 1996

Persons With Significant Control

Roderick Bartholomeusz
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LIGHTSTORM TRADING LIMITED Events

01 Mar 2017
Confirmation statement made on 6 February 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 12,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,000

...
... and 69 more events
22 Feb 1996
Director resigned
22 Feb 1996
New director appointed
22 Feb 1996
New secretary appointed
14 Feb 1996
Company name changed light storm trading LIMITED\certificate issued on 15/02/96
06 Feb 1996
Incorporation

LIGHTSTORM TRADING LIMITED Charges

6 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 willow business park willow way sydenham t/no…
6 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 willow business park willow way sydenham t/no…
23 March 2011
Legal charge
Delivered: 26 March 2011
Status: Satisfied on 13 May 2011
Persons entitled: Barclays Bank PLC
Description: F/H 103 burlington road thornton heath t/no SY188943.
9 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied on 19 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being midas house 10 willow way…
27 July 2000
Debenture
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1998
Debenture
Delivered: 31 October 1998
Status: Satisfied on 19 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…
2 May 1996
Legal mortgage
Delivered: 8 May 1996
Status: Satisfied on 19 October 2013
Persons entitled: Svenska Handelsbanken
Description: 12 willow way sydenham london SE26 t/no's TGL8452 &…