LIGHTBODY GROUP LIMITED
LANARKSHIRE MM&S (2945) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0DW

Company number SC239942
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address 73 BOTHWELL ROAD, HAMILTON, LANARKSHIRE, ML3 0DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 27 June 2015; Appointment of Melanie Rachel Cox as a secretary on 31 December 2015. The most likely internet sites of LIGHTBODY GROUP LIMITED are www.lightbodygroup.co.uk, and www.lightbody-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Lightbody Group Limited is a Private Limited Company. The company registration number is SC239942. Lightbody Group Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Lightbody Group Limited is 73 Bothwell Road Hamilton Lanarkshire Ml3 0dw. . COX, Melanie Rachel is a Secretary of the company. BOYD, Stephen Alexander is a Director of the company. DUFFY, John Gerald is a Director of the company. Secretary CURRIE, David Crawford has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BROOKS, David Gary has been resigned. Director CURRIE, David Crawford has been resigned. Director LIGHTBODY, Jessie Gwendoline Dobson has been resigned. Director LIGHTBODY, Martin Wightman has been resigned. Director MORGAN, Lisa Margaret Wendy has been resigned. Director SCOTT, Deirdre has been resigned. Director SCOTT, Deirdre has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COX, Melanie Rachel
Appointed Date: 31 December 2015

Director
BOYD, Stephen Alexander
Appointed Date: 20 January 2010
63 years old

Director
DUFFY, John Gerald
Appointed Date: 19 October 2009
60 years old

Resigned Directors

Secretary
CURRIE, David Crawford
Resigned: 22 February 2007
Appointed Date: 27 February 2003

Secretary
CITY GROUP PLC
Resigned: 31 December 2015
Appointed Date: 22 February 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 27 February 2003
Appointed Date: 21 November 2002

Director
BROOKS, David Gary
Resigned: 29 September 2008
Appointed Date: 22 February 2007
58 years old

Director
CURRIE, David Crawford
Resigned: 30 November 2013
Appointed Date: 27 February 2003
65 years old

Director
LIGHTBODY, Jessie Gwendoline Dobson
Resigned: 22 February 2007
Appointed Date: 27 February 2003
89 years old

Director
LIGHTBODY, Martin Wightman
Resigned: 30 June 2014
Appointed Date: 27 February 2003
61 years old

Director
MORGAN, Lisa Margaret Wendy
Resigned: 01 April 2010
Appointed Date: 22 February 2007
54 years old

Director
SCOTT, Deirdre
Resigned: 17 July 2009
Appointed Date: 15 October 2007
62 years old

Director
SCOTT, Deirdre
Resigned: 22 February 2007
Appointed Date: 27 February 2003
62 years old

Nominee Director
VINDEX LIMITED
Resigned: 27 February 2003
Appointed Date: 21 November 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 27 February 2003
Appointed Date: 21 November 2002

Persons With Significant Control

Finsbury Food Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIGHTBODY GROUP LIMITED Events

05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
02 Feb 2016
Full accounts made up to 27 June 2015
04 Jan 2016
Appointment of Melanie Rachel Cox as a secretary on 31 December 2015
04 Jan 2016
Termination of appointment of City Group Plc as a secretary on 31 December 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 86,580

...
... and 89 more events
02 Mar 2003
New director appointed
02 Mar 2003
New director appointed
02 Mar 2003
New director appointed
19 Feb 2003
Company name changed mm&s (2945) LIMITED\certificate issued on 19/02/03
21 Nov 2002
Incorporation

LIGHTBODY GROUP LIMITED Charges

30 October 2014
Charge code SC23 9942 0006
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: A debenture taking fixed and floating charges over all the…
22 February 2007
Deed of pledge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The company pledges, charges and assigns to the bank…
22 February 2007
Floating charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
22 February 2007
Floating charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
22 February 2007
Floating charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
6 March 2003
Floating charge
Delivered: 19 March 2003
Status: Satisfied on 20 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…