About

Registered Number: 04977067
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Lusight Limited Suite 620, 2 Old Brompton Road, London, SW7 3DQ

 

Lusight Ltd was registered on 26 November 2003 and are based in London, it has a status of "Dissolved". Lusight Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARME, Paul Gordon 26 November 2003 - 1
EDWARDS, Simon Derek Keep 29 March 2011 05 July 2013 1
HARRISON, Philip Enrique 26 November 2003 17 October 2014 1
SPARROW, Paul Lansing Morton 26 November 2003 24 November 2010 1
TOMORY, Paul 17 June 2005 23 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FS DOCS LIMITED 26 November 2003 25 November 2004 1
SPARROW, Paul Lansing 26 November 2009 27 November 2009 1
SPARROW, Paul Lansing 26 November 2009 24 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 10 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 13 July 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 19 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
SH03 - Return of purchase of own shares 22 September 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 06 December 2010
TM01 - Termination of appointment of director 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 23 August 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 02 December 2009
AP03 - Appointment of secretary 01 December 2009
AP03 - Appointment of secretary 26 November 2009
AUD - Auditor's letter of resignation 10 February 2009
AUD - Auditor's letter of resignation 22 January 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
353 - Register of members 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 18 September 2008
RESOLUTIONS - N/A 24 April 2008
363a - Annual Return 20 December 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
RESOLUTIONS - N/A 27 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
123 - Notice of increase in nominal capital 27 October 2007
AA - Annual Accounts 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
363s - Annual Return 17 February 2007
395 - Particulars of a mortgage or charge 12 April 2006
AA - Annual Accounts 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
363s - Annual Return 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 24 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
MEM/ARTS - N/A 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.