Warning: file_put_contents(c/24ebf59f02d89dcf625cd6ca3d0d473d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Harbour Lights Restaurant Limited, IP6 0LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HARBOUR LIGHTS RESTAURANT LIMITED

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

This company is commonly known as Harbour Lights Restaurant Limited. The company was founded 20 years ago and was given the registration number 05024908. The firm's registered office is in IPSWICH. You can find them at Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HARBOUR LIGHTS RESTAURANT LIMITED
Company Number:05024908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suffolk House, 7 Hydra Orion Court, Addison Way, Great Blakenham, Ipswich, Suffolk, United Kingdom, IP6 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Secretary23 January 2004Active
80 Compair Crescent, Ipswich, United Kingdom, IP2 0EH

Director23 January 2004Active
347 Ipswich Road, Colchester, CO4 0HN

Corporate Secretary23 January 2004Active
347 Ipswich Road, Colchester, CO4 0HN

Director23 January 2004Active
Rowan Acres, Capel Road, Bentley, Ipswich, England, IP9 2DL

Director19 March 2004Active

People with Significant Control

Mr Christopher David Titchmarsh
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Rowan Acres, Capel Road, Bentley, United Kingdom, IP9 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Lesley Pudney
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Rowan Acres, Capel Road, Bentley, United Kingdom, IP9 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-05Officers

Change person secretary company with change date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2022-01-05Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Change person secretary company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Change account reference date company current extended.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Address

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

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.