Company Information for LIGHTWORK DESIGN LIMITED
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
|
Company Registration Number
02336696
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIGHTWORK DESIGN LIMITED | |
Legal Registered Office | |
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD Other companies in S10 | |
Company Number | 02336696 | |
---|---|---|
Company ID Number | 02336696 | |
Date formed | 1989-01-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-05-19 17:10:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIGHTWORK DESIGNS, LLC | 3108 W. 23RD STREET PANAMA CITY FL 32405 | Active | Company formed on the 2017-02-08 | |
LIGHTWORK DESIGN LIMITED | WENTWOOD HOUSE PRIORY DRIVE LANGSTONE NEWPORT NP18 2HJ | Active | Company formed on the 2021-08-31 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE EVANS |
||
CLAIRE LOUISE EVANS |
||
DAVID MICHAEL FORRESTER |
||
DAVID JOHN HUTCHINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES MANLEY |
Director | ||
DAVID MICHAEL FORRESTER |
Company Secretary | ||
ANDREW KENRIC CHAPMAN |
Director | ||
STUART ANTONY GREEN |
Director | ||
RICHARD GORDON OLIVER |
Director | ||
JEREMY GORDON THORN |
Director | ||
ROY ABRAMS |
Director | ||
MARK TIMOTHY DALMAN |
Director | ||
WILLIAM NEWALL |
Director | ||
RICHARD GORDON OLIVER |
Company Secretary | ||
KENNETH GEORGE ROYALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VSI TRUSTEES LIMITED | Director | 2014-06-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
LIGHTWORKS SOFTWARE LIMITED | Director | 2014-06-01 | CURRENT | 2010-12-21 | Active - Proposal to Strike off | |
SHEFFIELD YOUNG WOMEN'S CHRISTIAN ASSOCIATION | Director | 2017-07-18 | CURRENT | 1999-10-27 | Active | |
LIGHTWORKS SOFTWARE LIMITED | Director | 2011-03-23 | CURRENT | 2010-12-21 | Active - Proposal to Strike off | |
VSI TRUSTEES LIMITED | Director | 2007-10-16 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
VSI LIMITED | Director | 2006-01-13 | CURRENT | 2005-12-14 | Dissolved 2013-08-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES | |
SH19 | Statement of capital on 2020-02-27 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/02/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 30/06/19 | |
PSC05 | Change of details for Lightworks Software Ltd as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
PSC05 | Change of details for Lightworks Software Ltd as a person with significant control on 2018-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/18 FROM Barracks House Langsett Road Sheffield S6 2LR England | |
AP03 | Appointment of Sarah Brufal-De-Melgarejo as company secretary on 2018-09-18 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN MILES SHEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUTCHINSON | |
TM02 | Termination of appointment of Claire Louise Evans on 2018-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/17 FROM Rutledge House 78 Clarkehouse Road Sheffield South Yorkshire S10 2LJ | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 94545 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 94545 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED DR DAVID JOHN HUTCHINSON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CLAIRE LOUISE KITCHEN on 2015-01-01 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 94545 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE LOUISE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 08/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 08/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 08/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DR DAVID JAMES MANLEY | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 08/08/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/03; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
RES13 | SHARE TRAN DEMERGER 320 14/01/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/12/02--------- £ SI 6000@.01=60 £ IC 96018/96078 | |
88(2)R | AD 16/12/02--------- £ SI 5000@.01=50 £ IC 96078/96128 | |
88(2)R | AD 16/12/02--------- £ SI 6000@.01=60 £ IC 95141/95201 | |
88(2)R | AD 16/12/02--------- £ SI 8000@.01=80 £ IC 95356/95436 | |
88(2)R | AD 16/12/02--------- £ SI 8000@.01=80 £ IC 95276/95356 | |
88(2)R | AD 16/12/02--------- £ SI 4000@.01=40 £ IC 95051/95091 | |
88(2)R | AD 16/12/02--------- £ SI 19600@.01=196 £ IC 95815/96011 | |
88(2)R | AD 16/12/02--------- £ SI 8000@.01=80 £ IC 95436/95516 | |
88(2)R | AD 16/12/02--------- £ SI 5000@.01=50 £ IC 95091/95141 | |
88(2)R | AD 16/12/02--------- £ SI 13600@.01=136 £ IC 95516/95652 | |
88(2)R | AD 16/12/02--------- £ SI 700@.01=7 £ IC 96011/96018 | |
88(2)R | AD 16/12/02--------- £ SI 16300@.01=163 £ IC 95652/95815 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/00 | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/99 | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ SR 477500@.01 26/05/99 | |
169 | £ SR 477500@.01 26/04/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MATRIX PRIVATE EQUITY PARTNERS LIMITED | |
DEBENTURE | Satisfied | INTEL ATLANTIC, INC. | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
LIGHTWORK DESIGN LIMITED owns 1 domain names.
lightwork.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
EDUCATIONAL TRAINING PROVIDERS |
Sheffield City Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
EDUCATIONAL TRAINING PROVIDERS |
Sheffield City Council | |
|
|
Sheffield City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95049080 | Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |