LIGHTFOOT MARKETING COMMUNICATIONS LIMITED
KINGSTON UPON THAMES MARSHALL LIGHTFOOT LIMITED

Hellopages » Greater London » Kingston upon Thames » KT1 2SL

Company number 03026236
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address SUITE 10, PRINCESS COURT, HORACE ROAD, KINGSTON UPON THAMES, ENGLAND, KT1 2SL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 50,000 . The most likely internet sites of LIGHTFOOT MARKETING COMMUNICATIONS LIMITED are www.lightfootmarketingcommunications.co.uk, and www.lightfoot-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Lightfoot Marketing Communications Limited is a Private Limited Company. The company registration number is 03026236. Lightfoot Marketing Communications Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Lightfoot Marketing Communications Limited is Suite 10 Princess Court Horace Road Kingston Upon Thames England Kt1 2sl. . STRANGWAYES BOOTH, Dermot Robert is a Secretary of the company. LIGHTFOOT, Peter Hulse Mercer is a Director of the company. Secretary MARSHALL, Peter Michael has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director LIGHTFOOT, Nicola has been resigned. Director MARSHALL, Peter Michael has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STRANGWAYES BOOTH, Dermot Robert
Appointed Date: 05 May 2005

Director
LIGHTFOOT, Peter Hulse Mercer
Appointed Date: 01 March 1995
74 years old

Resigned Directors

Secretary
MARSHALL, Peter Michael
Resigned: 05 May 2005
Appointed Date: 01 March 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 24 February 1995

Director
LIGHTFOOT, Nicola
Resigned: 06 March 2006
Appointed Date: 05 May 2005
67 years old

Director
MARSHALL, Peter Michael
Resigned: 05 May 2005
Appointed Date: 25 August 1995
74 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 March 1995
Appointed Date: 24 February 1995

Persons With Significant Control

Mr Peter Hulse Mercer Lightfoot
Notified on: 24 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

LIGHTFOOT MARKETING COMMUNICATIONS LIMITED Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
14 Sep 2016
Micro company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000

04 Nov 2015
Register(s) moved to registered inspection location 8 Cedar Grove Amersham Buckinghamshire HP7 9BG
21 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 82 more events
27 Apr 1995
Registered office changed on 27/04/95 from: suite 10755 72 new bond street london W1Y 9DD
27 Apr 1995
Accounting reference date notified as 31/12
27 Apr 1995
Secretary resigned;new secretary appointed
27 Apr 1995
Director resigned;new director appointed
24 Feb 1995
Incorporation

LIGHTFOOT MARKETING COMMUNICATIONS LIMITED Charges

14 August 2003
Rent deposit deed
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Pearsons Pension Property Fund and Pearson Nominees Limited
Description: All the deposit monies from time to time deposited persuant…
26 June 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 1998
Deed of deposit
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Pearl Assurance Public Limited Company
Description: £4,200.
22 December 1995
Deed of deposit
Delivered: 9 January 1996
Status: Outstanding
Persons entitled: Pearl Assurance Public Limited Company
Description: The initial sum of £4,200.00 and the deposit account.
6 July 1995
Mortgage debenture
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…