LIGHT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Appointment of Mr Frank Robert Rennie Light as a director on 2024-07-10

View Document

01/08/241 August 2024 Termination of appointment of David Frank Light as a director on 2024-07-10

View Document

01/08/241 August 2024 Cessation of David Henry Light as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Cessation of Frank Robert Rennie Light as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Cessation of Maria Teresa Light as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Cessation of David Frank Light as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Notification of Light Uk Holdings Limited as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Notification of David Henry Light as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Notification of Frank Robert Rennie Light as a person with significant control on 2024-07-10

View Document

01/08/241 August 2024 Appointment of Mrs Maria Teresa Light as a secretary on 2024-07-10

View Document

01/08/241 August 2024 Appointment of Mrs Maria Teresa Light as a director on 2024-07-10

View Document

01/08/241 August 2024 Appointment of Mr David Frank Light as a director on 2024-07-10

View Document

01/08/241 August 2024 Appointment of Mr David Henry Light as a director on 2024-07-10

View Document

01/08/241 August 2024 Termination of appointment of Maria Teresa Light as a secretary on 2024-07-10

View Document

01/08/241 August 2024 Termination of appointment of Maria Teresa Light as a director on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/03/2428 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Registration of charge 048714610017, created on 2022-01-26

View Document

21/12/2121 December 2021 Registration of charge 048714610016, created on 2021-12-08

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048714610015

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048714610014

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048714610013

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048714610012

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048714610011

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

05/10/155 October 2015 SUB-DIVISION 21/09/15

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/09/1317 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048714610010

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

06/09/126 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/10/115 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/11/104 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/12/091 December 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

21/09/0921 September 2009 PREVSHO FROM 30/09/2009 TO 30/06/2009

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/11/0729 November 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED PICNICHOLDER LIMITED CERTIFICATE ISSUED ON 24/10/03

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 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