About

Registered Number: 07475417
Date of Incorporation: 21/12/2010 (13 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD,

 

Lightworks Software Ltd was registered on 21 December 2010 and has its registered office in Camberley, Surrey. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOMBERG, Ashley Dan 23 March 2011 08 July 2011 1
CURL, Stephen John, Dr 23 March 2011 18 September 2018 1
HUTCHINSON, David John, Dr 01 June 2016 18 September 2018 1
REOCH, Jane Kirsty 30 October 2017 18 September 2018 1
TUNG, Min Eric 08 July 2011 30 October 2017 1
GWECO DIRECTORS LIMITED 21 December 2010 24 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BRUFAL-DE-MELGAREJO, Sarah 18 September 2018 - 1
EVANS, Claire Louise 23 March 2011 18 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 22 April 2020
CS01 - N/A 14 April 2020
RESOLUTIONS - N/A 06 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2020
SH19 - Statement of capital 06 April 2020
CAP-SS - N/A 06 April 2020
CS01 - N/A 21 February 2020
AA01 - Change of accounting reference date 12 March 2019
CS01 - N/A 21 February 2019
RP04SH01 - N/A 21 February 2019
CS01 - N/A 12 November 2018
MR04 - N/A 12 October 2018
AD01 - Change of registered office address 02 October 2018
SH01 - Return of Allotment of shares 25 September 2018
PSC02 - N/A 24 September 2018
PSC09 - N/A 24 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AP03 - Appointment of secretary 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 03 January 2018
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 04 April 2017
AD01 - Change of registered office address 22 March 2017
AD01 - Change of registered office address 22 March 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 01 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AP01 - Appointment of director 31 July 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 09 January 2012
RESOLUTIONS - N/A 15 December 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
RP04 - N/A 28 April 2011
RP04 - N/A 28 April 2011
RP04 - N/A 28 April 2011
RP04 - N/A 28 April 2011
RP04 - N/A 28 April 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
RESOLUTIONS - N/A 07 April 2011
AP03 - Appointment of secretary 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2011
AD01 - Change of registered office address 25 March 2011
CERTNM - Change of name certificate 03 February 2011
CONNOT - N/A 03 February 2011
NEWINC - New incorporation documents 21 December 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.