About

Registered Number: 03844251
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 8 months ago)
Registered Address: 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

 

Lightmaker Uk Ltd was registered on 20 September 1999 with its registered office in Norwich. The company employs 21-50 people. Lightmaker Uk Ltd is registered for VAT in the UK. There are 11 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Adrian Peter 20 September 1999 - 1
NOBLE, Robert 07 April 2003 28 August 2007 1
PRYCE, Claire Jane 01 January 2012 18 March 2014 1
QUINN, William John 19 March 2014 23 December 2016 1
RHODES, Antony Charles 01 November 2006 01 April 2011 1
ROGERS, Andy Denzil 03 April 2006 18 July 2008 1
SAMPSON, James Douglas 01 August 2009 06 August 2010 1
SARRE, James Michael 01 October 2008 19 March 2014 1
SAYLE, Bryan 01 March 2002 28 August 2007 1
TROY, Duncan William 13 April 2000 01 September 2000 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Peter 20 September 1999 13 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ14 - N/A 19 May 2020
LIQ03 - N/A 12 September 2019
NDISC - N/A 05 November 2018
AD01 - Change of registered office address 14 September 2018
RESOLUTIONS - N/A 11 September 2018
LIQ02 - N/A 11 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 27 November 2017
TM02 - Termination of appointment of secretary 27 November 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 16 June 2017
TM01 - Termination of appointment of director 23 December 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 13 January 2012
AR01 - Annual Return 20 September 2011
TM01 - Termination of appointment of director 15 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
TM01 - Termination of appointment of director 25 August 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 20 May 2010
AA01 - Change of accounting reference date 26 January 2010
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
CERTNM - Change of name certificate 19 March 2009
AA - Annual Accounts 27 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363s - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
AA - Annual Accounts 17 February 2006
CERTNM - Change of name certificate 13 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
CERTNM - Change of name certificate 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
RESOLUTIONS - N/A 16 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
AA - Annual Accounts 24 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
363s - Annual Return 10 January 2001
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.