This company is commonly known as Active Lightworks, Ltd. The company was founded 18 years ago and was given the registration number 05702071. The firm's registered office is in PEACEHAVEN. You can find them at 59 The Lookout, , Peacehaven, . This company's SIC code is 86900 - Other human health activities.
Name | : | ACTIVE LIGHTWORKS, LTD |
---|---|---|
Company Number | : | 05702071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 The Lookout, Peacehaven, England, BN10 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Green Ridge, Brighton, England, BN1 5LT | Secretary | 19 February 2020 | Active |
3, Green Ridge, Brighton, England, BN1 5LT | Director | 25 April 2019 | Active |
3, Green Ridge, Brighton, England, BN1 5LT | Director | 29 June 2023 | Active |
3, Green Ridge, Brighton, England, BN1 5LT | Director | 29 June 2023 | Active |
71 High Street, Steyning, BN3 1ND | Secretary | 08 February 2006 | Active |
Flat 2, 166 Dyke Road, Brighton, BN1 5PU | Secretary | 12 October 2007 | Active |
82 Walsingham Road, Hove, BN3 4FF | Secretary | 06 March 2007 | Active |
3, Green Ridge, Brighton, England, BN1 5LT | Director | 25 April 2019 | Active |
83, Westbourne Street, Hove, United Kingdom, BN3 5PF | Director | 01 May 2012 | Active |
80 Davey Drive, Brighton, BN1 7BJ | Director | 08 February 2006 | Active |
45, Buci Crescent, Shoreham-By-Sea, United Kingdom, BN43 6LB | Director | 06 March 2007 | Active |
29, Sorlings Reach, Sussex Wharf, Shoreham-By-Sea, United Kingdom, BN43 5PD | Director | 08 February 2009 | Active |
119, College Lane, Hurstpierpoint, Hassocks, United Kingdom, BN6 9AF | Director | 01 December 2011 | Active |
3, Green Ridge, Brighton, England, BN1 5LT | Director | 25 April 2019 | Active |
Bodhisattva Buddhist Centre, Lansdowne Road, Hove, England, BN3 1DN | Director | 10 April 2013 | Active |
1 Shepherds Cottages, Iford, Lewes, BN7 3ET | Director | 06 March 2007 | Active |
6, Montpelier Crescent, Brighton, United Kingdom, BN1 3JF | Director | 01 January 2012 | Active |
29 Rushlake Road, Coldean, Brighton, BN1 9AE | Director | 08 February 2006 | Active |
Flat 4 109 Ditchling Road, Brighton, BN1 4SE | Director | 08 February 2006 | Active |
3, Green Ridge, Brighton, England, BN1 5LT | Director | 20 June 2019 | Active |
22, Leahurst Court Road, Brighton, United Kingdom, BN1 6UL | Director | 08 May 2010 | Active |
Flat 2, 166 Dyke Road, Brighton, BN1 5PU | Director | 12 October 2007 | Active |
109 Ditchling Road, Flat 4, Brighton, BN1 4SE | Director | 08 February 2006 | Active |
83, Westbourne Street, Hove, England, BN3 5PF | Director | 04 April 2010 | Active |
82 Walsingham Road, Hove, BN3 4FF | Director | 06 March 2007 | Active |
223, Hartington Road, Brighton, BN2 3PA | Director | 21 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-21 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.