About

Registered Number: 04197149
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2018 (5 years and 7 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2001, Lightpower Ltd are based in Birmingham, it's status is listed as "Dissolved". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUSTY, Karen Elizabeth 01 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2018
LIQ14 - N/A 14 June 2018
AD01 - Change of registered office address 31 July 2017
RESOLUTIONS - N/A 27 July 2017
LIQ02 - N/A 27 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 10 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 12 January 2016
MR01 - N/A 16 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH03 - Change of particulars for secretary 13 April 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 04 August 2010
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 04 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2003
363s - Annual Return 21 May 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 11 February 2003
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.