LIGHTING FORCE LIMITED
HEATHFIELD

Hellopages » East Sussex » Wealden » TN21 8LS

Company number 04260569
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 8 HIGH STREET, HEATHFIELD, EAST SUSSEX, TN21 8LS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 110 . The most likely internet sites of LIGHTING FORCE LIMITED are www.lightingforce.co.uk, and www.lighting-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Crowborough Rail Station is 5.8 miles; to Wadhurst Rail Station is 7.5 miles; to Frant Rail Station is 9.3 miles; to Berwick (Sussex) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighting Force Limited is a Private Limited Company. The company registration number is 04260569. Lighting Force Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Lighting Force Limited is 8 High Street Heathfield East Sussex Tn21 8ls. . SAUNDERS, Mark Robert is a Secretary of the company. HOWARD, Ian Frank William is a Director of the company. Secretary SABINE, Michele has been resigned. Secretary THE CO SECRETARY LIMITED has been resigned. Director SABINE, Antony has been resigned. Director SABINE, Michele has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SAUNDERS, Mark Robert
Appointed Date: 01 May 2005

Director
HOWARD, Ian Frank William
Appointed Date: 31 October 2002
62 years old

Resigned Directors

Secretary
SABINE, Michele
Resigned: 31 October 2002
Appointed Date: 27 July 2001

Secretary
THE CO SECRETARY LIMITED
Resigned: 01 May 2005
Appointed Date: 31 October 2002

Director
SABINE, Antony
Resigned: 31 October 2002
Appointed Date: 27 July 2001
60 years old

Director
SABINE, Michele
Resigned: 31 October 2002
Appointed Date: 01 July 2002
58 years old

Persons With Significant Control

Ian Frank William Howard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tanya Howard
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIGHTING FORCE LIMITED Events

17 Aug 2016
Confirmation statement made on 27 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 110

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
15 Oct 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 110

...
... and 35 more events
30 Sep 2002
Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed

29 Aug 2002
New director appointed
24 Aug 2001
Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100
13 Aug 2001
Secretary resigned
27 Jul 2001
Incorporation

LIGHTING FORCE LIMITED Charges

13 October 2008
Debenture
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…