Founded in 2006, Lightbridge Support Services Ltd have registered office in Harpenden. We do not know the number of employees at the company. The current directors of this company are listed as Briggs, Joel Matthew, Briggs, Joel Matthew, Levesque, Robert, Munn, John Charles, Tunsich, Ray Thomas.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Joel Matthew | 21 June 2012 | - | 1 |
LEVESQUE, Robert | 05 January 2007 | 21 June 2012 | 1 |
MUNN, John Charles | 05 January 2007 | 21 June 2012 | 1 |
TUNSICH, Ray Thomas | 05 January 2007 | 21 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIGGS, Joel Matthew | 21 June 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 03 March 2020 | |
DS01 - Striking off application by a company | 14 November 2019 | |
AC92 - N/A | 16 August 2019 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 February 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 12 August 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 July 2017 | |
DS01 - Striking off application by a company | 10 July 2017 | |
MR04 - N/A | 14 June 2017 | |
MR04 - N/A | 14 June 2017 | |
MR04 - N/A | 14 June 2017 | |
MR04 - N/A | 14 June 2017 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 11 October 2016 | |
AR01 - Annual Return | 26 May 2016 | |
MR01 - N/A | 26 February 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 10 November 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AD01 - Change of registered office address | 21 February 2013 | |
AA - Annual Accounts | 22 November 2012 | |
AA - Annual Accounts | 14 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AP03 - Appointment of secretary | 11 July 2012 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
TM01 - Termination of appointment of director | 11 July 2012 | |
TM02 - Termination of appointment of secretary | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
RESOLUTIONS - N/A | 05 July 2012 | |
AA01 - Change of accounting reference date | 05 July 2012 | |
RESOLUTIONS - N/A | 28 June 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
MG01 - Particulars of a mortgage or charge | 27 June 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 02 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
AA - Annual Accounts | 06 April 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 03 June 2008 | |
225 - Change of Accounting Reference Date | 14 April 2008 | |
AA - Annual Accounts | 14 April 2008 | |
RESOLUTIONS - N/A | 06 November 2007 | |
363a - Annual Return | 15 June 2007 | |
RESOLUTIONS - N/A | 29 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 January 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
288b - Notice of resignation of directors or secretaries | 18 January 2007 | |
287 - Change in situation or address of Registered Office | 18 January 2007 | |
CERTNM - Change of name certificate | 11 January 2007 | |
NEWINC - New incorporation documents | 16 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2016 | Fully Satisfied |
N/A |
Debenture | 21 June 2012 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 20 january 2011 | 21 June 2012 | Fully Satisfied |
N/A |
All assets debenture | 17 January 2007 | Fully Satisfied |
N/A |