LIGHT BULB LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

24/01/2224 January 2022 Current accounting period extended from 2022-02-28 to 2022-04-30

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Change of details for Mr Simon Edridge as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Simon Edridge on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from Suite 32 Canterbury Innovation Centre, University Road Canterbury Kent CT2 7FG England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to Studio 1 305a Goldhawk Road London W12 8EU on 2021-10-13

View Document

12/10/2112 October 2021 Director's details changed for Mr Simon Edridge on 2021-10-12

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM C/O SEA LTD MARLOW YARD WATLING STREET CANTERBURY CT1 2UD ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/10/1819 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDRIDGE / 14/12/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM C/O FIRE PROTECTION ONLINE MERLIN HOUSE CLAREMONT WAY LAESVIEW INTERNATIONAL BUSINESS PARK CANTERBURY KENT CT3 4BF

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTT

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY JON BUTT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/03/1620 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BUTT / 25/06/2013

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JON WILLIAM BUTT / 25/06/2013

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM BUTT / 03/03/2013

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JON WILLIAM BUTT / 03/03/2013

View Document

05/03/135 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

01/06/121 June 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

25/05/1125 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT F37 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WILLIAM BUTT / 01/02/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JON WILLIAM BUTT / 01/02/2011

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON WILLIAM BUTT / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDRIDGE / 05/03/2010

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

17/05/0317 May 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company