Background WavePink WaveYellow Wave

LIGHTBULB ES LIMITED (10074259)

LIGHTBULB ES LIMITED (10074259) is a liquidation UK company. incorporated on 21 March 2016. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIGHTBULB ES LIMITED has been registered for 10 years. Current directors include BROWN, Henry Carl Olof, CLEMOW, Matthew James, MOLONEY, Shane Gerard and 1 others.

Company Number
10074259
Status
liquidation
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Centre Block 4th Floor Central Court, Orpington, BR6 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Henry Carl Olof, CLEMOW, Matthew James, MOLONEY, Shane Gerard, MORIFUJI, Koji
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTBULB ES LIMITED

LIGHTBULB ES LIMITED is an liquidation company incorporated on 21 March 2016 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIGHTBULB ES LIMITED was registered 10 years ago.(SIC: 70100)

Status

liquidation

Active since 10 years ago

Company No

10074259

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 2 November 2022 (3 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2023
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 March 2023 (3 years ago)
Submitted on 12 April 2023 (3 years ago)

Next Due

Due by 3 April 2024
For period ending 20 March 2024
Contact
Address

Centre Block 4th Floor Central Court Knoll Rise Orpington, BR6 0JA,

Previous Addresses

The White Building 1-4 Cumberland Place Southampton SO15 2NP England
From: 25 February 2019To: 5 May 2023
The White Building 1-4 Cumberland Street Southampton SO15 2NP England
From: 21 March 2017To: 25 February 2019
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 21 March 2016To: 21 March 2017
Timeline

25 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 17
Funding Round
Apr 17
Share Issue
Apr 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Apr 18
Funding Round
Apr 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Funding Round
Mar 19
Share Issue
Apr 19
Funding Round
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jun 20
Funding Round
Dec 20
Director Joined
Jan 21
Loan Secured
Feb 21
Funding Round
Mar 21
Loan Cleared
Aug 22
Director Left
Feb 23
Funding Round
Mar 23
13
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLEMOW, Matthew

Active
1-4 Cumberland Street, SouthamptonSO15 2NP
Secretary
Appointed 21 Mar 2016

BROWN, Henry Carl Olof

Active
4th Floor Central Court, OrpingtonBR6 0JA
Born May 1974
Director
Appointed 01 Mar 2017

CLEMOW, Matthew James

Active
1-4 Cumberland Street, SouthamptonSO15 2NP
Born November 1981
Director
Appointed 21 Mar 2016

MOLONEY, Shane Gerard

Active
Orange Street, LondonWC2H 7DQ
Born December 1961
Director
Appointed 06 Nov 2017

MORIFUJI, Koji

Active
4-1-2 Hiranomachi, Osaka
Born November 1971
Director
Appointed 10 Dec 2019

BECKERS, Bernd Volker, Dr

Resigned
1-4 Cumberland Place, SouthamptonSO15 2NP
Born May 1964
Director
Appointed 21 Oct 2020
Resigned 18 Jan 2023

Persons with significant control

2

Mr Henry Carl Olof Brown

Active
4th Floor Central Court, OrpingtonBR6 0JA
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Matthew James Clemow

Active
4th Floor Central Court, OrpingtonBR6 0JA
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Liquidation Voluntary Appointment Of Liquidator
3 November 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
31 October 2025
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 June 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 June 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 May 2023
600600
Resolution
5 May 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 May 2023
LIQ01LIQ01
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Auditors Resignation Company
2 November 2022
AUDAUD
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Resolution
2 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
23 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
23 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Resolution
14 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 April 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 March 2017
CH03Change of Secretary Details
Incorporation Company
21 March 2016
NEWINCIncorporation