About

Registered Number: 04869149
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Linden End, Linden Gardens, Leatherhead, Surrey, KT22 7HB

 

Brightlights Intellectual Property Ltd was registered on 18 August 2003 and has its registered office in Leatherhead, Surrey. We do not know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Peter John, Prof 18 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CORNWELL, John William 18 August 2003 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 September 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 10 November 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 17 September 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 01 December 2011
AD01 - Change of registered office address 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 15 February 2011
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 21 November 2007
225 - Change of Accounting Reference Date 05 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 09 December 2006
363s - Annual Return 21 September 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 24 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
363a - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.