Lightbrigade Pr Limited

DataGardener
dissolved
Unknown

Lightbrigade Pr Limited

07675843Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

21/06/2011

Company Age

14 years

Directors

2

Employees

SIC Code

63990

Risk

not scored

Company Overview

Registration, classification & business activity

Lightbrigade Pr Limited (07675843) is a private limited with share capital incorporated on 21/06/2011 (14 years old) and registered in birmingham, B11QH. The company operates under SIC code 63990 - other information service activities n.e.c..

Private Limited With Share Capital
SIC: 63990
Unknown
Incorporated 21/06/2011
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:28-08-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2016
Resolution
Category:Resolution
Date:31-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:02-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-06-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:18-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2011
Change Of Name Notice
Category:Change Of Name
Date:20-10-2011
Capital Allotment Shares
Category:Capital
Date:20-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2011
Change Of Name Notice
Category:Change Of Name
Date:31-08-2011
Incorporation Company
Category:Incorporation
Date:21-06-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date25/09/2015
Latest Accounts31/10/2014

Trading Addresses

Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Related Companies

1

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH