Light Blue Optics Limited

DataGardener
light blue optics limited
in liquidation
Micro

Light Blue Optics Limited

05018807Private Limited With Share Capital

2 Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

19/01/2004

Company Age

22 years

Directors

3

Employees

12

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Light Blue Optics Limited (05018807) is a private limited with share capital incorporated on 19/01/2004 (22 years old) and registered in london, EC4R9AN. The company operates under SIC code 74100 and is classified as Micro.

Light blue optics (lbo) is a developer of collaboration solutions for education, training and corporate markets, with offices in san mateo, ca and cambridge, uk.lbo's new product, kaptivo, is a dry-erase whiteboard accessory that attaches to any board, converting it into a cloud-connected online dig...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 19/01/2004
EC4R9AN
12 employees

Financial Overview

Total Assets

£3.13M

Liabilities

£1.37M

Net Assets

£1.76M

Turnover

£20.7K

Cash

£27.2K

Key Metrics

12

Employees

3

Directors

117

Shareholders

41

Patents

Board of Directors

3

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-01-2023
Resolution
Category:Resolution
Date:16-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-02-2022
Resolution
Category:Resolution
Date:01-12-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:24-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2021
Capital Allotment Shares
Category:Capital
Date:24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2020
Memorandum Articles
Category:Incorporation
Date:26-08-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:25-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2020
Capital Allotment Shares
Category:Capital
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2019
Mortgage Create With Deed
Category:Mortgage
Date:21-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2018
Memorandum Articles
Category:Incorporation
Date:06-06-2018
Resolution
Category:Resolution
Date:06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2018
Resolution
Category:Resolution
Date:11-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Capital Name Of Class Of Shares
Category:Capital
Date:07-04-2016
Capital Allotment Shares
Category:Capital
Date:07-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2016
Resolution
Category:Resolution
Date:26-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:24-02-2016
Memorandum Articles
Category:Incorporation
Date:12-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Capital Name Of Class Of Shares
Category:Capital
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:20-11-2014
Resolution
Category:Resolution
Date:18-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Capital Allotment Shares
Category:Capital
Date:18-10-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date17/07/2020
Latest Accounts31/12/2019

Trading Addresses

2 Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Related Companies

2

Contact

01223428500
22@kaptivo.comfeedback@kaptivo.comjobs@kaptivo.com
kaptivo.com
2 Floor Regis House, 45 King William Street, London, EC4R9AN