About

Registered Number: 01457632
Date of Incorporation: 30/10/1979 (44 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (5 years and 7 months ago)
Registered Address: Volvox House, Gelderd Road, Leeds, West Yorkshire, LS12 6NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.