LIGHTSPACE HOMES LIMITED
HOLMFIRTH RAVEN HOMES (YORKSHIRE) LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 2JT

Company number 05442055
Status Active
Incorporation Date 3 May 2005
Company Type Private Limited Company
Address STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, ENGLAND, HD9 2JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LIGHTSPACE HOMES LIMITED are www.lightspacehomes.co.uk, and www.lightspace-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Lightspace Homes Limited is a Private Limited Company. The company registration number is 05442055. Lightspace Homes Limited has been working since 03 May 2005. The present status of the company is Active. The registered address of Lightspace Homes Limited is Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire England Hd9 2jt. . PARSONS, Anthony John is a Secretary of the company. PARSONS, Anthony John is a Director of the company. PARSONS, Rachel is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SOMMERVILLE, James Stephen has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PARSONS, Anthony John
Appointed Date: 03 May 2005

Director
PARSONS, Anthony John
Appointed Date: 03 May 2005
58 years old

Director
PARSONS, Rachel
Appointed Date: 03 May 2005
56 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

Director
SOMMERVILLE, James Stephen
Resigned: 01 August 2015
Appointed Date: 03 May 2005
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 May 2005
Appointed Date: 03 May 2005

LIGHTSPACE HOMES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Sep 2015
Termination of appointment of James Stephen Sommerville as a director on 1 August 2015
09 Sep 2015
Registered office address changed from 3 Lyford Road London SW18 3LU to Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT on 9 September 2015
...
... and 34 more events
06 May 2005
£ nc 1000/1000000 03/05/05
06 May 2005
Registered office changed on 06/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
06 May 2005
Director resigned
06 May 2005
Secretary resigned
03 May 2005
Incorporation

LIGHTSPACE HOMES LIMITED Charges

22 January 2009
Charge of deposit
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
11 June 2008
Legal charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Goodham farm high lane newsome huddersfield.
27 December 2007
Legal charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/Hold property being flat 1-11 drakes yard brook…
27 December 2007
Legal charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land at laund rd,salencline nook huddersfield; fixed charge…
27 December 2007
Debenture
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Floating charge over all buildings fixtures plant machinery…