UKBizDB.co.uk

ACTIVE LIGHTWORKS, LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:59 The Lookout, Peacehaven, England, BN10 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Green Ridge, Brighton, England, BN1 5LT

Secretary19 February 2020Active
3, Green Ridge, Brighton, England, BN1 5LT

Director25 April 2019Active
3, Green Ridge, Brighton, England, BN1 5LT

Director29 June 2023Active
3, Green Ridge, Brighton, England, BN1 5LT

Director29 June 2023Active
71 High Street, Steyning, BN3 1ND

Secretary08 February 2006Active
Flat 2, 166 Dyke Road, Brighton, BN1 5PU

Secretary12 October 2007Active
82 Walsingham Road, Hove, BN3 4FF

Secretary06 March 2007Active
3, Green Ridge, Brighton, England, BN1 5LT

Director25 April 2019Active
83, Westbourne Street, Hove, United Kingdom, BN3 5PF

Director01 May 2012Active
80 Davey Drive, Brighton, BN1 7BJ

Director08 February 2006Active
45, Buci Crescent, Shoreham-By-Sea, United Kingdom, BN43 6LB

Director06 March 2007Active
29, Sorlings Reach, Sussex Wharf, Shoreham-By-Sea, United Kingdom, BN43 5PD

Director08 February 2009Active
119, College Lane, Hurstpierpoint, Hassocks, United Kingdom, BN6 9AF

Director01 December 2011Active
3, Green Ridge, Brighton, England, BN1 5LT

Director25 April 2019Active
Bodhisattva Buddhist Centre, Lansdowne Road, Hove, England, BN3 1DN

Director10 April 2013Active
1 Shepherds Cottages, Iford, Lewes, BN7 3ET

Director06 March 2007Active
6, Montpelier Crescent, Brighton, United Kingdom, BN1 3JF

Director01 January 2012Active
29 Rushlake Road, Coldean, Brighton, BN1 9AE

Director08 February 2006Active
Flat 4 109 Ditchling Road, Brighton, BN1 4SE

Director08 February 2006Active
3, Green Ridge, Brighton, England, BN1 5LT

Director20 June 2019Active
22, Leahurst Court Road, Brighton, United Kingdom, BN1 6UL

Director08 May 2010Active
Flat 2, 166 Dyke Road, Brighton, BN1 5PU

Director12 October 2007Active
109 Ditchling Road, Flat 4, Brighton, BN1 4SE

Director08 February 2006Active
83, Westbourne Street, Hove, England, BN3 5PF

Director04 April 2010Active
82 Walsingham Road, Hove, BN3 4FF

Director06 March 2007Active
223, Hartington Road, Brighton, BN2 3PA

Director21 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-22Address

Change registered office address company with date old address new address.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Officers

Appoint person secretary company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.