LIGHT DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

24/01/2324 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

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Registered office address changed from Unit 6B Oakfield Farm Blind Lane Little Burstead Billericay Essex CM12 9SN to The Orchards Cherry Tree Road Tibenham Norfolk NR16 1PQ on 2021-09-30

View Document

14/07/2114 July 2021 Change of details for Mr John Terry Lewsey as a person with significant control on 2021-06-30

View Document

14/07/2114 July 2021 Director's details changed for Mr Elevtherios Sintichakis on 2021-06-30

View Document

14/07/2114 July 2021 Director's details changed for Mr John Terry Lewsey on 2021-06-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/09/1728 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SAIL ADDRESS CHANGED FROM: UNIT 3D BARLOW WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8BT

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM UNIT 3D BARLOW WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8BT UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERRY LEWSEY / 30/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

10/06/1010 June 2010 SAIL ADDRESS CREATED

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN MARGARET BUSHNELL / 30/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM UNIT 3D 22 BARLOW WAY RAINHAM ESSEX RM13 8BT UNITED KINGDOM

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL LEWSEY

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 35 EDMUND ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6HA

View Document

09/06/089 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/06/089 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED LIGHT DESIGN GROUP LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED VISUAL REALITY LASERS LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 S366A DISP HOLDING AGM 10/01/03

View Document

05/12/025 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 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