About

Registered Number: 06232073
Date of Incorporation: 30/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Hamlet, Hornbeam Park, Harrogate, North Yorkshire, HG2 8RE

 

Lights4fun Ltd was registered on 30 April 2007 and are based in Harrogate, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBLETT, Kieran James 10 April 2019 - 1
NAUGHTON, Joanne 01 January 2010 - 1
NAUGHTON, Timothy John 30 April 2007 - 1
NORTON, Simon Natal 13 March 2020 - 1
NAUGHTON, Matthew James 30 April 2007 25 March 2019 1
Secretary Name Appointed Resigned Total Appointments
PARRISH, Catherine Susan 13 March 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 30 April 2020
PSC01 - N/A 30 April 2020
AP03 - Appointment of secretary 13 March 2020
AP01 - Appointment of director 13 March 2020
RESOLUTIONS - N/A 17 February 2020
SH01 - Return of Allotment of shares 17 February 2020
SH08 - Notice of name or other designation of class of shares 17 February 2020
SH03 - Return of purchase of own shares 11 June 2019
SH06 - Notice of cancellation of shares 21 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 May 2017
MR05 - N/A 20 December 2016
MR04 - N/A 20 December 2016
MR05 - N/A 03 October 2016
MR01 - N/A 21 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 February 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 May 2014
MR01 - N/A 15 March 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 09 January 2013
AA01 - Change of accounting reference date 10 October 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2010
AP01 - Appointment of director 13 January 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 May 2008
225 - Change of Accounting Reference Date 25 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
CERTNM - Change of name certificate 15 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2016 Outstanding

N/A

A registered charge 12 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.