About

Registered Number: 03897762
Date of Incorporation: 21/12/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Units 16 - 18 Bridge Mead, Westmead Industrial Estate, Swindon, SN5 7YT

 

Founded in 1999, Lighting Bug (Swindon) Ltd have registered office in Swindon, it's status in the Companies House registry is set to "Active". The companies directors are Savill, Joanne Clare, Savill, Valentine Graham, Hayes, Arthur Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILL, Joanne Clare 23 April 2019 - 1
SAVILL, Valentine Graham 02 November 2015 - 1
HAYES, Arthur Edward 05 January 2000 17 July 2017 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC07 - N/A 13 January 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 22 December 2018
MR04 - N/A 15 February 2018
MR04 - N/A 15 February 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 07 January 2013
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 12 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 01 April 2004
123 - Notice of increase in nominal capital 26 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
395 - Particulars of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 26 November 2003
225 - Change of Accounting Reference Date 24 October 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 17 September 2001
CERTNM - Change of name certificate 08 August 2001
DISS40 - Notice of striking-off action discontinued 07 August 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
GAZ1 - First notification of strike-off action in London Gazette 19 June 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
287 - Change in situation or address of Registered Office 18 December 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2003 Fully Satisfied

N/A

Rent deposit deed 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.