About

Registered Number: 03026236
Date of Incorporation: 24/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 8b Beauchamp Road, East Molesey, KT8 0PA,

 

Lightfoot Marketing Communications Ltd was founded on 24 February 1995 and has its registered office in East Molesey, it's status in the Companies House registry is set to "Active". The companies directors are Bailey, Howard Clive, Lightfoot, Peter Hulse Mercer, Lightfoot, Nicola, Marshall, Peter Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIGHTFOOT, Peter Hulse Mercer 01 March 1995 - 1
LIGHTFOOT, Nicola 05 May 2005 06 March 2006 1
MARSHALL, Peter Michael 25 August 1995 05 May 2005 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Howard Clive 04 April 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 08 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 06 June 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
CS01 - N/A 25 February 2018
AD01 - Change of registered office address 03 October 2017
AA - Annual Accounts 14 September 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 25 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
RESOLUTIONS - N/A 06 January 2011
SH08 - Notice of name or other designation of class of shares 06 January 2011
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 03 December 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 19 March 2007
CERTNM - Change of name certificate 08 November 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
RESOLUTIONS - N/A 30 November 2005
CERT10 - Re-registration of a company from public to private 30 November 2005
MAR - Memorandum and Articles - used in re-registration 30 November 2005
53 - Application by a public company for re-registration as a private company 30 November 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 20 August 2003
395 - Particulars of a mortgage or charge 15 July 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 09 March 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 16 March 2000
RESOLUTIONS - N/A 23 July 1999
RESOLUTIONS - N/A 23 July 1999
CERT7 - Re-registration of a company from private to public with a change of name 23 July 1999
MAR - Memorandum and Articles - used in re-registration 23 July 1999
AUDS - Auditor's statement 23 July 1999
AUDR - Auditor's report 23 July 1999
BS - Balance sheet 23 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 23 July 1999
43(3) - Application by a private company for re-registration as a public company 23 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
RESOLUTIONS - N/A 09 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1999
123 - Notice of increase in nominal capital 09 July 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 27 April 1999
395 - Particulars of a mortgage or charge 03 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 22 July 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 01 March 1996
395 - Particulars of a mortgage or charge 09 January 1996
288 - N/A 04 September 1995
395 - Particulars of a mortgage or charge 18 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1995
CERTNM - Change of name certificate 01 May 1995
287 - Change in situation or address of Registered Office 27 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
NEWINC - New incorporation documents 24 February 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 August 2003 Fully Satisfied

N/A

Debenture 26 June 2003 Outstanding

N/A

Deed of deposit 26 August 1998 Fully Satisfied

N/A

Deed of deposit 22 December 1995 Fully Satisfied

N/A

Mortgage debenture 06 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.