About

Registered Number: 05818341
Date of Incorporation: 16/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Unit 1 40 Coldharbour Lane, Coldharbour Lane, Harpenden, Hertfordshire, AL5 4UN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.