Company number 02759041
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address 90 WESTERN AVENUE, NEWPORT, GWENT, NP20 3QZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIGHTEND LIMITED are www.lightend.co.uk, and www.lightend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Crosskeys Rail Station is 4.9 miles; to Cathays Rail Station is 8.9 miles; to Cardiff Queen Street Rail Station is 9 miles; to Cardiff Central Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightend Limited is a Private Limited Company.
The company registration number is 02759041. Lightend Limited has been working since 26 October 1992.
The present status of the company is Active. The registered address of Lightend Limited is 90 Western Avenue Newport Gwent Np20 3qz. . HABIB, Rashid is a Secretary of the company. HABIB, Rashid is a Director of the company. RASHID, Josephine is a Director of the company. Secretary NARANG, Satish Kumar, Dr has been resigned. Secretary SUBZWARI, Syed Mohammed Uzair, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NARANG, Inderjeet has been resigned. Director NARANG, Satish Kumar, Dr has been resigned. Director SUBZWARI, Rubina Uzair has been resigned. Director SUBZWARI, Syed Mohammed Uzair, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1992
Appointed Date: 26 October 1992
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 November 1992
Appointed Date: 26 October 1992
35 years old
Director
NARANG, Inderjeet
Resigned: 28 July 2008
Appointed Date: 04 November 1992
66 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 November 1992
Appointed Date: 26 October 1992
Persons With Significant Control
Mr Rashid Habib
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
LIGHTEND LIMITED Events
06 Nov 2016
Confirmation statement made on 26 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
26 Nov 2015
Secretary's details changed for Rashid Habib on 1 January 2015
...
... and 79 more events
17 Nov 1992
Director resigned;new director appointed
17 Nov 1992
Secretary resigned;new secretary appointed;director resigned
17 Nov 1992
Registered office changed on 17/11/92 from: 110 whitchurch road cardiff CF4 3LY
17 Nov 1992
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
22 June 2015
Charge code 0275 9041 0005
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H glynmawr canol grosvenor road abertillery t/no.WA677094…
3 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge all rights title estate and other…
3 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of floating charge the undertaking and all other…
8 April 1993
Legal mortgage
Delivered: 15 April 1993
Status: Satisfied
on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H-property hereinafter described and the proceeds of sale…
17 March 1993
Mortgage debenture
Delivered: 23 March 1993
Status: Satisfied
on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…