Based in West Yorkshire, Lighten Point Corporation Europe Ltd was founded on 30 October 1979. The companies directors are Hunt, Kathleen, Monks, David, Monks, Melanie Jane.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Kathleen | 01 October 1992 | 03 May 1996 | 1 |
MONKS, David | N/A | 28 November 1997 | 1 |
MONKS, Melanie Jane | N/A | 30 May 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 September 2018 | |
LIQ13 - N/A | 15 June 2018 | |
MR04 - N/A | 17 April 2018 | |
RESOLUTIONS - N/A | 21 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2017 | |
AP01 - Appointment of director | 15 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
RESOLUTIONS - N/A | 16 October 2017 | |
SH19 - Statement of capital | 16 October 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 September 2017 | |
CAP-SS - N/A | 29 September 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 12 August 2016 | |
TM01 - Termination of appointment of director | 16 May 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA01 - Change of accounting reference date | 13 October 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
TM01 - Termination of appointment of director | 22 June 2015 | |
MR04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 08 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2012 | |
AP01 - Appointment of director | 31 July 2012 | |
TM01 - Termination of appointment of director | 31 July 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
TM02 - Termination of appointment of secretary | 17 November 2011 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AP01 - Appointment of director | 17 November 2011 | |
RESOLUTIONS - N/A | 14 November 2011 | |
CC04 - Statement of companies objects | 14 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH03 - Change of particulars for secretary | 07 January 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 09 April 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
RESOLUTIONS - N/A | 26 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 February 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 16 April 2007 | |
363a - Annual Return | 05 January 2007 | |
353 - Register of members | 05 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 January 2007 | |
287 - Change in situation or address of Registered Office | 05 January 2007 | |
AA - Annual Accounts | 14 March 2006 | |
363s - Annual Return | 12 January 2006 | |
287 - Change in situation or address of Registered Office | 05 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 09 June 2005 | |
RESOLUTIONS - N/A | 31 May 2005 | |
RESOLUTIONS - N/A | 31 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 May 2005 | |
AUD - Auditor's letter of resignation | 26 April 2005 | |
395 - Particulars of a mortgage or charge | 25 April 2005 | |
AA - Annual Accounts | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
363s - Annual Return | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 04 January 2005 | |
AA - Annual Accounts | 03 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
363s - Annual Return | 23 January 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
RESOLUTIONS - N/A | 21 January 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
AA - Annual Accounts | 16 June 2003 | |
363s - Annual Return | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 July 2002 | |
395 - Particulars of a mortgage or charge | 14 June 2002 | |
AUD - Auditor's letter of resignation | 29 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AUD - Auditor's letter of resignation | 12 March 2002 | |
288a - Notice of appointment of directors or secretaries | 26 February 2002 | |
288b - Notice of resignation of directors or secretaries | 26 February 2002 | |
363s - Annual Return | 11 January 2002 | |
RESOLUTIONS - N/A | 31 December 2001 | |
RESOLUTIONS - N/A | 31 December 2001 | |
RESOLUTIONS - N/A | 31 December 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 07 July 2001 | |
AA - Annual Accounts | 01 May 2001 | |
225 - Change of Accounting Reference Date | 11 April 2001 | |
363s - Annual Return | 10 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 02 October 2000 | |
RESOLUTIONS - N/A | 20 September 2000 | |
RESOLUTIONS - N/A | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2000 | |
AA - Annual Accounts | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 February 2000 | |
363s - Annual Return | 23 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 1999 | |
AA - Annual Accounts | 01 May 1999 | |
AUD - Auditor's letter of resignation | 02 April 1999 | |
363s - Annual Return | 07 January 1999 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
395 - Particulars of a mortgage or charge | 12 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
288a - Notice of appointment of directors or secretaries | 17 September 1998 | |
225 - Change of Accounting Reference Date | 01 September 1998 | |
AA - Annual Accounts | 24 July 1998 | |
287 - Change in situation or address of Registered Office | 04 February 1998 | |
363s - Annual Return | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 18 December 1997 | |
288b - Notice of resignation of directors or secretaries | 05 December 1997 | |
AA - Annual Accounts | 04 December 1997 | |
288b - Notice of resignation of directors or secretaries | 15 July 1997 | |
288b - Notice of resignation of directors or secretaries | 29 May 1997 | |
288b - Notice of resignation of directors or secretaries | 28 May 1997 | |
363s - Annual Return | 09 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 1996 | |
395 - Particulars of a mortgage or charge | 16 May 1996 | |
395 - Particulars of a mortgage or charge | 16 May 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 May 1996 | |
288 - N/A | 14 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1996 | |
AA - Annual Accounts | 03 April 1996 | |
288 - N/A | 08 March 1996 | |
363s - Annual Return | 29 January 1996 | |
RESOLUTIONS - N/A | 04 December 1995 | |
287 - Change in situation or address of Registered Office | 04 December 1995 | |
288 - N/A | 04 December 1995 | |
288 - N/A | 04 December 1995 | |
288 - N/A | 04 December 1995 | |
288 - N/A | 04 December 1995 | |
AA - Annual Accounts | 05 September 1995 | |
363s - Annual Return | 26 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 04 September 1994 | |
363s - Annual Return | 21 February 1994 | |
AA - Annual Accounts | 01 September 1993 | |
363s - Annual Return | 13 February 1993 | |
288 - N/A | 07 November 1992 | |
288 - N/A | 07 November 1992 | |
AA - Annual Accounts | 09 March 1992 | |
363b - Annual Return | 09 March 1992 | |
287 - Change in situation or address of Registered Office | 18 July 1991 | |
363a - Annual Return | 09 July 1991 | |
288 - N/A | 25 June 1991 | |
AA - Annual Accounts | 19 June 1991 | |
363a - Annual Return | 21 May 1991 | |
AA - Annual Accounts | 27 November 1990 | |
363 - Annual Return | 14 November 1990 | |
RESOLUTIONS - N/A | 12 January 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
CERTNM - Change of name certificate | 22 August 1989 | |
AA - Annual Accounts | 20 April 1989 | |
363 - Annual Return | 20 April 1989 | |
363 - Annual Return | 28 July 1988 | |
AA - Annual Accounts | 16 May 1988 | |
395 - Particulars of a mortgage or charge | 26 February 1988 | |
AA - Annual Accounts | 25 March 1987 | |
363 - Annual Return | 25 March 1987 | |
395 - Particulars of a mortgage or charge | 05 January 1987 | |
395 - Particulars of a mortgage or charge | 07 November 1986 | |
AA - Annual Accounts | 23 October 1986 | |
363 - Annual Return | 23 October 1986 | |
288 - N/A | 23 October 1986 | |
NEWINC - New incorporation documents | 30 October 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 04 November 2011 | Fully Satisfied |
N/A |
Debenture | 04 November 2011 | Fully Satisfied |
N/A |
Debenture | 21 February 2008 | Fully Satisfied |
N/A |
Amendment deed | 21 February 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 18 April 2005 | Fully Satisfied |
N/A |
Supplemental debenture (supplementing and amending a guarantee and debenture dated 23 december 2003) | 23 December 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 December 2003 | Fully Satisfied |
N/A |
Loan and security agreement | 23 December 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 30 May 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 18 August 2000 | Fully Satisfied |
N/A |
Debenture | 10 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 09 May 1996 | Fully Satisfied |
N/A |
Debenture | 09 May 1996 | Fully Satisfied |
N/A |
Debenture | 20 September 1989 | Fully Satisfied |
N/A |
Legal charge | 19 September 1989 | Fully Satisfied |
N/A |
Letter of charge | 18 February 1988 | Fully Satisfied |
N/A |
Legal charge | 17 December 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 28 October 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 18 December 1984 | Fully Satisfied |
N/A |