About

Registered Number: 04312514
Date of Incorporation: 29/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: 8 Holywell Hill, St Albans, Hertfordshire, AL1 1BZ

 

Lightbulb Ventures Ltd was registered on 29 October 2001 with its registered office in St Albans, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Neil 29 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 01 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 29 October 2015
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 19 November 2011
CH03 - Change of particulars for secretary 19 November 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 20 August 2004
225 - Change of Accounting Reference Date 27 July 2004
363s - Annual Return 01 November 2003
287 - Change in situation or address of Registered Office 27 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.