Light Emissions Limited LONDON


Light Emissions Limited was officially closed on 2022-01-04. Light Emissions was a private limited company that could have been found at Flat 1, 20 Hampstead Hill Gardens, London, NW3 2PL, ENGLAND. Its full net worth was valued to be approximately -76341 pounds, and the fixed assets belonging to the company amounted to 97867 pounds. This company (incorporated on 2009-11-16) was run by 3 directors and 1 secretary.
Director Graham R. who was appointed on 03 September 2014.
Director Peter M. who was appointed on 15 December 2009.
Director Peter E. who was appointed on 15 December 2009.
Among the secretaries, we can name: Graham R. appointed on 03 September 2014.

The company was officially categorised as "manufacture of loaded electronic boards" (26120). According to the CH records, there was a name alteration on 2009-12-14, their previous name was Stillness 984. The most recent confirmation statement was filed on 2020-11-16 and last time the accounts were filed was on 31 December 2020. 2015-11-16 is the date of the most recent annual return.

Light Emissions Limited Address / Contact

Office Address Flat 1
Office Address2 20 Hampstead Hill Gardens
Town London
Post code NW3 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07077469
Date of Incorporation Mon, 16th Nov 2009
Date of Dissolution Tue, 4th Jan 2022
Industry Manufacture of loaded electronic boards
End of financial Year 31st December
Company age 13 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 30th Nov 2021
Last confirmation statement dated Mon, 16th Nov 2020

Company staff

Graham R.

Position: Director

Appointed: 03 September 2014

Graham R.

Position: Secretary

Appointed: 03 September 2014

Peter M.

Position: Director

Appointed: 15 December 2009

Peter E.

Position: Director

Appointed: 15 December 2009

Michael P.

Position: Director

Appointed: 16 November 2009

Resigned: 15 December 2009

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 November 2009

Resigned: 15 December 2009

T&h Directors Limited

Position: Corporate Director

Appointed: 16 November 2009

Resigned: 15 December 2009

People with significant control

Peter E.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Lynne E.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stillness 984 December 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth17 89055 770    
Balance Sheet
Cash Bank On Hand  5 39123 61519 33416 351
Current Assets18 224137 53021 34628 63619 70116 542
Debtors8 71923 9191 085151367191
Other Debtors  231101367191
Cash Bank In Hand4 051113 611    
Intangible Fixed Assets94 23194 224    
Stocks Inventory5 454     
Tangible Fixed Assets3 636     
Total Inventories  14 8704 870  
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve-62 310-24 430    
Shareholder Funds17 89055 770    
Other
Accumulated Amortisation Impairment Intangible Assets  78 98792 763106 539120 315
Accumulated Depreciation Impairment Property Plant Equipment  17 22617 22617 226 
Average Number Employees During Period    33
Creditors  87 50190 57394 73098 664
Dividends Paid On Shares    31 224 
Increase From Amortisation Charge For Year Intangible Assets   13 77613 77613 776
Intangible Assets  58 77645 00031 22417 448
Intangible Assets Gross Cost  137 763137 763137 763 
Net Current Assets Liabilities-79 977-38 454-66 155-61 937-75 029-82 122
Other Creditors  87 50190 57394 61298 664
Profit Loss    -26 868-20 869
Property Plant Equipment Gross Cost  17 22617 22617 226 
Total Assets Less Current Liabilities17 89055 770-7 379-16 937-43 805-64 674
Trade Creditors Trade Payables    118 
Creditors Due Within One Year98 201175 984    
Fixed Assets97 86794 22458 77645 00031 224 
Intangible Fixed Assets Additions 10 462    
Intangible Fixed Assets Aggregate Amortisation Impairment 10 469    
Intangible Fixed Assets Amortisation Charged In Period 10 469    
Intangible Fixed Assets Cost Or Valuation94 231104 693    
Number Shares Allotted 20 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid200200    
Share Premium Account79 20079 200    
Tangible Fixed Assets Cost Or Valuation7 272     
Tangible Fixed Assets Depreciation3 6367 272    
Tangible Fixed Assets Depreciation Charged In Period 3 636    
Trade Debtors Trade Receivables  85450  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements