Background WavePink WaveYellow Wave

LIGHTBODY CELEBRATION CAKES LIMITED (SC179600)

LIGHTBODY CELEBRATION CAKES LIMITED (SC179600) is an active UK company. incorporated on 13 October 1997. with registered office in Lanarkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LIGHTBODY CELEBRATION CAKES LIMITED has been registered for 28 years. Current directors include BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul.

Company Number
SC179600
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
73 Bothwell Road, Lanarkshire, ML3 0DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOYD, Stephen Alexander, DUFFY, John Gerald, HILL, Steven Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTBODY CELEBRATION CAKES LIMITED

LIGHTBODY CELEBRATION CAKES LIMITED is an active company incorporated on 13 October 1997 with the registered office located in Lanarkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LIGHTBODY CELEBRATION CAKES LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

SC179600

LTD Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 2 July 2023 - 29 June 2024(12 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

73 Bothwell Road Hamilton Lanarkshire, ML3 0DW,

Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Jul 14
Director Joined
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 02 Apr 2019

BOYD, Stephen Alexander

Active
73 Bothwell Road, LanarkshireML3 0DW
Born March 1962
Director
Appointed 20 Jan 2010

DUFFY, John Gerald

Active
73 Bothwell Road, LanarkshireML3 0DW
Born January 1965
Director
Appointed 19 Oct 2009

HILL, Steven Paul

Active
73 Bothwell Road, LanarkshireML3 0DW
Born March 1983
Director
Appointed 06 Dec 2023

COX, Melanie Rachel

Resigned
Maes-Y-Coed Road, CardiffCF14 4XR
Secretary
Appointed 31 Dec 2015
Resigned 15 Jun 2017

HEENEY, Caroline

Resigned
73 Bothwell Road, Hamilton
Secretary
Appointed 13 Sept 2017
Resigned 04 Mar 2019

LIGHTBODY, Robert Martin

Resigned
Netherfield House, StrathavenML10 6TB
Secretary
Appointed 13 Oct 1997
Resigned 22 Feb 2007

CITY GROUP PLC

Resigned
Middle Street, LondonEC1A 7JA
Corporate secretary
Appointed 22 Feb 2007
Resigned 31 Dec 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Oct 1997
Resigned 13 Oct 1997

BROOKS, David Gary

Resigned
259 Landmark Place, CardiffCF10 2HU
Born August 1967
Director
Appointed 22 Feb 2007
Resigned 29 Sept 2008

LIGHTBODY, Martin Wightman

Resigned
73 Bothwell Road, LanarkshireML3 0DW
Born October 1963
Director
Appointed 13 Oct 1997
Resigned 30 Jun 2014

LIGHTBODY, Robert Martin

Resigned
Netherfield House, StrathavenML10 6TB
Born May 1936
Director
Appointed 13 Oct 1997
Resigned 22 Feb 2007

MORGAN, Lisa Margaret Wendy

Resigned
The Woodlands, UskNP15 1SU
Born June 1971
Director
Appointed 22 Feb 2007
Resigned 01 Apr 2010

Persons with significant control

1

HamiltonML3 0DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Memorandum Articles
20 September 2022
MAMA
Resolution
7 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
13 October 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
2 April 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
8 March 2007
288aAppointment of Director or Secretary
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Incorporation Company
13 October 1997
NEWINCIncorporation