Company number 02578161
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address THE SPECTRUM, 56-58 BENSON ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Group of companies' accounts made up to 25 September 2016; Registration of charge 025781610004, created on 17 October 2016. The most likely internet sites of LIGHTCATCH LIMITED are www.lightcatch.co.uk, and www.lightcatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Lightcatch Limited is a Private Limited Company.
The company registration number is 02578161. Lightcatch Limited has been working since 30 January 1991.
The present status of the company is Active. The registered address of Lightcatch Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Cheshire Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. BARR, Nicola Joan is a Director of the company. DONE, Fred is a Director of the company. SCANLON, Joseph Matthias is a Director of the company. STEBBINGS, Mark Warren is a Director of the company. Secretary DONE, Peter Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUMONT, Trevor Kenneth has been resigned. Director DONE, Peter Eric has been resigned. Director HADDOCK, John Kenneth has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
DONE, Fred
Appointed Date: 06 March 1991
82 years old
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 1991
Appointed Date: 30 January 1991
Director
DONE, Peter Eric
Resigned: 24 March 2006
Appointed Date: 06 March 1991
79 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 1991
Appointed Date: 30 January 1991
Persons With Significant Control
Betfred Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LIGHTCATCH LIMITED Events
24 Mar 2017
Confirmation statement made on 8 March 2017 with updates
06 Jan 2017
Group of companies' accounts made up to 25 September 2016
21 Oct 2016
Registration of charge 025781610004, created on 17 October 2016
06 Oct 2016
Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
...
... and 80 more events
22 Mar 1991
Accounting reference date notified as 31/03
20 Mar 1991
Memorandum and Articles of Association
20 Mar 1991
Registered office changed on 20/03/91 from: 2 baches street london N1 6UB
20 Mar 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 Jan 1991
Incorporation
17 October 2016
Charge code 0257 8161 0004
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: None…
17 January 2014
Charge code 0257 8161 0003
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0257 8161 0002
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
3 June 2011
Debenture
Delivered: 15 June 2011
Status: Satisfied
on 3 January 2014
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")
Description: Fixed and floating charge over the undertaking and all…