LIGHTBRIDGE SUPPORT SERVICES LIMITED
HARPENDEN GELLAW 10 LIMITED

Hellopages » Hertfordshire » St Albans » AL5 4UN
Company number 05818341
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address UNIT 1 40 COLDHARBOUR LANE, COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE, AL5 4UN
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,000 ; Registration of charge 058183410004, created on 23 February 2016. The most likely internet sites of LIGHTBRIDGE SUPPORT SERVICES LIMITED are www.lightbridgesupportservices.co.uk, and www.lightbridge-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Lightbridge Support Services Limited is a Private Limited Company. The company registration number is 05818341. Lightbridge Support Services Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Lightbridge Support Services Limited is Unit 1 40 Coldharbour Lane Coldharbour Lane Harpenden Hertfordshire Al5 4un. . BRIGGS, Joel Matthew is a Secretary of the company. BRIGGS, Joel Matthew is a Director of the company. MOXOM, Philip John is a Director of the company. Secretary LEVESQUE, Robert has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director LEVESQUE, Robert has been resigned. Director MUNN, John Charles has been resigned. Director TUNSICH, Ray Thomas has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
BRIGGS, Joel Matthew
Appointed Date: 21 June 2012

Director
BRIGGS, Joel Matthew
Appointed Date: 21 June 2012
64 years old

Director
MOXOM, Philip John
Appointed Date: 21 June 2012
65 years old

Resigned Directors

Secretary
LEVESQUE, Robert
Resigned: 21 June 2012
Appointed Date: 05 January 2007

Secretary
CRESCENT HILL LIMITED
Resigned: 05 January 2007
Appointed Date: 16 May 2006

Director
LEVESQUE, Robert
Resigned: 21 June 2012
Appointed Date: 05 January 2007
66 years old

Director
MUNN, John Charles
Resigned: 21 June 2012
Appointed Date: 05 January 2007
67 years old

Director
TUNSICH, Ray Thomas
Resigned: 21 June 2012
Appointed Date: 05 January 2007
80 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 05 January 2007
Appointed Date: 16 May 2006

LIGHTBRIDGE SUPPORT SERVICES LIMITED Events

11 Oct 2016
Full accounts made up to 30 June 2016
26 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000

26 Feb 2016
Registration of charge 058183410004, created on 23 February 2016
01 Oct 2015
Full accounts made up to 30 June 2015
09 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 43 more events
18 Jan 2007
Director resigned
18 Jan 2007
Secretary resigned
18 Jan 2007
Registered office changed on 18/01/07 from: dmfries house dumfries place cardiff CF10 3ZF
11 Jan 2007
Company name changed gellaw 10 LIMITED\certificate issued on 11/01/07
16 May 2006
Incorporation

LIGHTBRIDGE SUPPORT SERVICES LIMITED Charges

23 February 2016
Charge code 0581 8341 0004
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 20 january 2011
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 January 2007
All assets debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…