LIGHTBODY GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Satisfaction of charge SC2399420010 in full

View Document

05/06/255 June 2025 Satisfaction of charge SC2399420007 in full

View Document

17/03/2517 March 2025 Full accounts made up to 2024-06-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

18/04/2418 April 2024 Registration of charge SC2399420012, created on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge SC2399420011, created on 2024-04-12

View Document

11/03/2411 March 2024 Full accounts made up to 2023-07-01

View Document

17/01/2417 January 2024 Change of details for Finsbury Food Group Plc as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Satisfaction of charge SC2399420008 in full

View Document

07/12/237 December 2023 Satisfaction of charge SC2399420009 in full

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-07-02

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2399420006

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN LIGHTBODY

View Document

28/04/1428 April 2014 SECTION 519

View Document

23/04/1423 April 2014 AUDITOR'S RESIGNATION

View Document

02/04/142 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 29/06/13

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRIE

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER BOYD / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD CURRIE / 01/05/2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD DUFFY / 01/05/2013

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 02/07/11

View Document

22/11/1122 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WIGHTMAN LIGHTBODY / 01/01/2011

View Document

15/12/1015 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 03/07/10

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR STEPHEN ALEXANDER BOYD

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 04/07/09

View Document

30/11/0930 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRAWFORD CURRIE / 21/11/2009

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 21/11/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR JOHN GERALD DUFFY

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR DEIRDRE SCOTT

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROOKS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

20/03/0720 March 2007 DEC MORT/CHARGE *****

View Document

16/03/0716 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0716 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06

View Document

14/03/0714 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0714 March 2007 PARTIC OF MORT/CHARGE *****

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 PARTIC OF MORT/CHARGE *****

View Document

13/03/0713 March 2007 PARTIC OF MORT/CHARGE *****

View Document

13/03/0713 March 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 AUDITOR'S RESIGNATION

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/03/071 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/071 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/071 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 SHARES AGREEMENT OTC

View Document

10/06/0310 June 2003 SHARES AGREEMENT OTC

View Document

15/04/0315 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0319 March 2003 PARTIC OF MORT/CHARGE *****

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 SECT 320(1)ISS SHA CAP 06/03/03

View Document

10/03/0310 March 2003 IN FAVOUR OF RBS 06/03/03

View Document

02/03/032 March 2003 NC INC ALREADY ADJUSTED 27/02/03

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 � NC 100/150000 27/02/03

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 MEMORANDUM OF ASSOCIATION

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/032 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/0319 February 2003 COMPANY NAME CHANGED MM&S (2945) LIMITED CERTIFICATE ISSUED ON 19/02/03

View Document

21/11/0221 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company