LIGHTERLIFE UK LIMITED
HARLOW OBESITY LIFELINE LIMITED

Hellopages » Essex » Harlow » CM19 5QF

Company number 03164308
Status Active
Incorporation Date 26 February 1996
Company Type Private Limited Company
Address CAVENDISH HOUSE, PARKWAY HARLOW BUSINESS PARK, HARLOW, ESSEX, CM19 5QF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Paul Stuart Sturgeon as a director on 23 June 2016; Satisfaction of charge 3 in full. The most likely internet sites of LIGHTERLIFE UK LIMITED are www.lighterlifeuk.co.uk, and www.lighterlife-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Waltham Cross Rail Station is 6.9 miles; to Turkey Street Rail Station is 8.1 miles; to Bishops Stortford Rail Station is 8.1 miles; to Southbury Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighterlife Uk Limited is a Private Limited Company. The company registration number is 03164308. Lighterlife Uk Limited has been working since 26 February 1996. The present status of the company is Active. The registered address of Lighterlife Uk Limited is Cavendish House Parkway Harlow Business Park Harlow Essex Cm19 5qf. . WHITMELL, Paul Edwin is a Secretary of the company. COX, Jacqueline Sandra Ann is a Director of the company. HEWLETT, Bar Helen is a Director of the company. HUNTER, Rebecca Margaret is a Director of the company. Secretary MAUDER, Thomas Axel has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BROOM, Iain John, Professor has been resigned. Director CASSIDY, Amanda has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director DOVER, Susan Emma has been resigned. Director DU PLESSIS, Juliette Marie has been resigned. Director ENGLISH, Louise has been resigned. Director FREEDMAN, Cyril Winston has been resigned. Director JAMISON, Sara Anne has been resigned. Director KELLY, Sarah Anne has been resigned. Director MAUDER, Maren has been resigned. Director MAUDER, Thomas Axel has been resigned. Director MCNICOLL, Anna Elizabeth Patricia has been resigned. Director MORLEY, Octavia Kate has been resigned. Director NEIGHBOUR, Peter has been resigned. Director NEWINGTON, Fyl has been resigned. Director RETTIG, Sally has been resigned. Director SKINNER, Eileen has been resigned. Director STURGEON, Paul Stuart has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WHITMELL, Paul Edwin
Appointed Date: 05 December 2002

Director
COX, Jacqueline Sandra Ann
Appointed Date: 26 February 1996
73 years old

Director
HEWLETT, Bar Helen
Appointed Date: 26 February 1996
76 years old

Director
HUNTER, Rebecca Margaret
Appointed Date: 10 May 2001
51 years old

Resigned Directors

Secretary
MAUDER, Thomas Axel
Resigned: 05 December 2002
Appointed Date: 26 February 1996

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996

Director
BROOM, Iain John, Professor
Resigned: 19 March 2013
Appointed Date: 04 May 2010
76 years old

Director
CASSIDY, Amanda
Resigned: 19 March 2013
Appointed Date: 08 June 2011
72 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 31 March 2010
Appointed Date: 15 September 2005
74 years old

Director
DOVER, Susan Emma
Resigned: 31 January 2011
Appointed Date: 21 September 2009
58 years old

Director
DU PLESSIS, Juliette Marie
Resigned: 12 February 2010
Appointed Date: 22 November 2005
47 years old

Director
ENGLISH, Louise
Resigned: 31 August 2012
Appointed Date: 08 June 2011
60 years old

Director
FREEDMAN, Cyril Winston
Resigned: 19 June 2008
Appointed Date: 01 May 2005
80 years old

Director
JAMISON, Sara Anne
Resigned: 11 February 2011
Appointed Date: 15 March 2007
60 years old

Director
KELLY, Sarah Anne
Resigned: 29 March 2013
Appointed Date: 08 June 2011
61 years old

Director
MAUDER, Maren
Resigned: 01 July 1997
Appointed Date: 26 February 1996
90 years old

Director
MAUDER, Thomas Axel
Resigned: 05 December 2002
Appointed Date: 26 February 1996
92 years old

Director
MCNICOLL, Anna Elizabeth Patricia
Resigned: 01 July 1997
Appointed Date: 26 February 1996
87 years old

Director
MORLEY, Octavia Kate
Resigned: 31 December 2009
Appointed Date: 11 May 2006
57 years old

Director
NEIGHBOUR, Peter
Resigned: 08 January 2010
Appointed Date: 09 August 2006
73 years old

Director
NEWINGTON, Fyl
Resigned: 01 December 2013
Appointed Date: 16 October 2012
61 years old

Director
RETTIG, Sally
Resigned: 04 April 2003
Appointed Date: 26 February 1996
86 years old

Director
SKINNER, Eileen
Resigned: 31 December 1999
Appointed Date: 06 March 1996
76 years old

Director
STURGEON, Paul Stuart
Resigned: 23 June 2016
Appointed Date: 21 January 2010
58 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 26 February 1996
Appointed Date: 26 February 1996

Persons With Significant Control

The Triangle Limited
Notified on: 26 February 2017
Nature of control: Ownership of shares – 75% or more

LIGHTERLIFE UK LIMITED Events

28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
15 Jul 2016
Termination of appointment of Paul Stuart Sturgeon as a director on 23 June 2016
23 Jun 2016
Satisfaction of charge 3 in full
07 Jun 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,500

...
... and 190 more events
13 May 1996
New director appointed
13 May 1996
New director appointed
01 Mar 1996
Secretary resigned
01 Mar 1996
Director resigned
26 Feb 1996
Incorporation

LIGHTERLIFE UK LIMITED Charges

8 August 2006
Deed of assignment of keyman life policy
Delivered: 10 August 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Life assured octavia morley policy number ASSH046744 name…
5 June 2006
Deed of assignment of keyman policy
Delivered: 10 June 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The entire right, title and interest in and to the policy…
5 June 2006
Deed of assignment of keyman life policy
Delivered: 10 June 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer: halifax life limited, date of policy: 11 may 2006…
5 June 2006
Deed of assignment of keyman life policy
Delivered: 10 June 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer: halifax life limited, date of policy: 11 may 2006…
5 June 2006
Deed of assignment of keyman life policy
Delivered: 10 June 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer: halifax life limited, date of policy: 12 may 2006…
5 June 2006
Deed of assignment of keyman life policy
Delivered: 10 June 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Insurer: halifax life limited, date of policy: 11 may 2006…
5 June 2006
Deed of assignment of keyman life policy
Delivered: 10 June 2006
Status: Satisfied on 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
11 May 2006
Legal charge
Delivered: 19 May 2006
Status: Satisfied on 14 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H cavendish house parkway harlow business park harlow…
11 May 2006
Debenture
Delivered: 13 May 2006
Status: Satisfied on 23 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 13 May 2006
Persons entitled: Barclays Bank PLC
Description: F/H 16 harlow business park roydon road harlow.
6 July 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 13 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…