LIGHTFLASK LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L30 6YW
Company number 05495700
Status Active
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address MOTOR RANGE, DUNNINGS BRIDGE ROAD, BOOTLE, LIVERPOOL, ENGLAND, L30 6YW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Confirmation statement made on 7 October 2016 with updates; Registered office address changed from C/O Motor Range 1 Northway Maghull Liverpool L31 5LH to Motor Range Dunnings Bridge Road Bootle Liverpool L30 6YW on 27 October 2016. The most likely internet sites of LIGHTFLASK LIMITED are www.lightflask.co.uk, and www.lightflask.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Lightflask Limited is a Private Limited Company. The company registration number is 05495700. Lightflask Limited has been working since 30 June 2005. The present status of the company is Active. The registered address of Lightflask Limited is Motor Range Dunnings Bridge Road Bootle Liverpool England L30 6yw. . PADDEN, Stephen James is a Secretary of the company. PADDEN, Stephen James is a Director of the company. MOTOR OUTLET LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PADDEN, Robert John has been resigned. Director PADDEN, Stephen James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PADDEN, Stephen James
Appointed Date: 05 September 2005

Director
PADDEN, Stephen James
Appointed Date: 01 July 2014
65 years old

Director
MOTOR OUTLET LIMITED
Appointed Date: 01 July 2014

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 September 2005
Appointed Date: 30 June 2005

Director
PADDEN, Robert John
Resigned: 01 July 2014
Appointed Date: 05 September 2005
66 years old

Director
PADDEN, Stephen James
Resigned: 01 July 2014
Appointed Date: 05 September 2005
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 September 2005
Appointed Date: 30 June 2005

Persons With Significant Control

Mr Steven James Padden
Notified on: 1 July 2016
27 years old
Nature of control: Has significant influence or control

LIGHTFLASK LIMITED Events

16 Feb 2017
Confirmation statement made on 15 February 2017 with updates
28 Oct 2016
Confirmation statement made on 7 October 2016 with updates
27 Oct 2016
Registered office address changed from C/O Motor Range 1 Northway Maghull Liverpool L31 5LH to Motor Range Dunnings Bridge Road Bootle Liverpool L30 6YW on 27 October 2016
11 Apr 2016
Full accounts made up to 30 June 2015
07 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

...
... and 44 more events
20 Sep 2005
New director appointed
20 Sep 2005
New director appointed
12 Sep 2005
Secretary resigned
12 Sep 2005
Director resigned
30 Jun 2005
Incorporation

LIGHTFLASK LIMITED Charges

17 September 2010
Legal charge
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Black Horse Limited
Description: F/H land k/a 2 oxford road, southport t/no MS319144 see…
25 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/Hold land known as 2 oxford road southport sefton…
25 March 2008
Floating charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Floating charge over undertaking & all property assets and…
19 January 2007
Legal charge
Delivered: 6 February 2007
Status: Satisfied on 30 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 oxford road, southport, merseyside.
17 December 2006
Guarantee & debenture
Delivered: 28 December 2006
Status: Satisfied on 30 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…