Lightbulb Analytics Limited WATFORD


Lightbulb Analytics started in year 1984 as Private Limited Company with registration number 01843754. The Lightbulb Analytics company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL. Since 14th August 2020 Lightbulb Analytics Limited is no longer carrying the name L. & A. Consultants.

The firm has 2 directors, namely Mark M., Brian B.. Of them, Mark M., Brian B. have been with the company the longest, being appointed on 4 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lightbulb Analytics Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01843754
Date of Incorporation Tue, 28th Aug 1984
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th December
Company age 40 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 04 August 2021

Brian B.

Position: Director

Appointed: 04 August 2021

Cornelia T.

Position: Director

Resigned: 02 March 2018

Allen J.

Position: Director

Appointed: 19 December 2018

Resigned: 16 May 2019

Colin T.

Position: Director

Appointed: 10 August 2018

Resigned: 11 April 2019

Andrew A.

Position: Director

Appointed: 04 May 2018

Resigned: 04 August 2021

Jan T.

Position: Director

Appointed: 01 July 2012

Resigned: 02 March 2018

Philip T.

Position: Director

Appointed: 29 August 2007

Resigned: 02 March 2018

Adrian M.

Position: Director

Appointed: 29 August 2007

Resigned: 04 August 2021

Lena O.

Position: Secretary

Appointed: 17 October 2000

Resigned: 02 March 2018

Cornelia T.

Position: Secretary

Appointed: 09 May 1995

Resigned: 17 October 2000

Winifred T.

Position: Secretary

Appointed: 30 June 1991

Resigned: 09 May 1995

Philip T.

Position: Director

Appointed: 30 June 1991

Resigned: 17 October 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats discovered, there is Volaris Group Uk Holdco Ltd from Chippenham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Colin T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jan T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Volaris Group Uk Holdco Ltd

Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06483887
Notified on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin T.

Notified on 2 March 2018
Ceased on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jan T.

Notified on 7 February 2018
Ceased on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip T.

Notified on 30 June 2017
Ceased on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Cornelia T.

Notified on 30 June 2017
Ceased on 7 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

L. & A. Consultants August 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 298 92716 71761 950512 66327 948378 812
Current Assets578 777761 644185 535108 775688 673210 042841 685
Debtors578 777462 717168 81846 825176 010101 747346 820
Net Assets Liabilities400 782636 702489 937582 304592 966591 602425 014
Other Debtors390 744316 827146 49943 43996 54891 91797 148
Property Plant Equipment14 0876 5656 0364 3078 7257 0035 036
Total Inventories     80 347 
Other
Accrued Liabilities Deferred Income5 50066 0169 70227 02223 34837 32599 537
Accumulated Amortisation Impairment Intangible Assets1 697 1902 189 8302 747 8873 207 1363 632 4823 867 6754 140 179
Accumulated Depreciation Impairment Property Plant Equipment39 87548 26149 99051 71953 90911 39413 361
Amounts Owed To Group Undertakings     34 230498 732
Average Number Employees During Period   6665
Bank Borrowings Overdrafts111 11144 44444 444 288 333  
Creditors1 073 16144 444748 277433 210288 333391 932935 692
Deferred Income 246 068177 151180 203436 361281 153253 245
Dividends Paid On Shares 1 198 3461 077 643926 432   
Fixed Assets 1 204 9111 083 679930 739919 950808 492534 021
Future Minimum Lease Payments Under Non-cancellable Operating Leases 67 58727 3991 8501 8501 850 
Increase From Amortisation Charge For Year Intangible Assets 492 640558 057459 249425 346235 193272 504
Increase From Depreciation Charge For Year Property Plant Equipment 8 3861 7291 7292 1902 0701 967
Intangible Assets1 229 5341 198 3461 077 643926 432911 225801 489528 985
Intangible Assets Gross Cost2 926 7243 388 1763 825 5304 133 5684 543 7074 669 164 
Net Current Assets Liabilities276 562-493 765-562 742-324 4351 349-181 890-94 007
Number Shares Issued Fully Paid 410410    
Other Creditors962 050166 831264 58160 24614 0311 6781 172
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     44 585 
Other Disposals Property Plant Equipment     45 073 
Other Taxation Social Security Payable65 623147 49244 95877 86669 29431 95175 658
Par Value Share 11    
Property Plant Equipment Gross Cost53 96254 82656 02656 02662 63418 397 
Provisions For Liabilities Balance Sheet Subtotal46 24030 00031 00024 00040 00035 00015 000
Total Additions Including From Business Combinations Property Plant Equipment 8641 200 6 608836 
Total Assets Less Current Liabilities1 520 183711 146520 937606 304921 299626 602440 014
Trade Creditors Trade Payables74 053562 335207 44187 873122 6235 5957 348
Trade Debtors Trade Receivables188 033145 89022 3193 38679 4629 830249 672

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements