LIGHT PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

22/11/2122 November 2021 Secretary's details changed for Ms Alison Kay Botha on 2021-11-19

View Document

22/11/2122 November 2021 Change of details for Alison Kay Botha as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Crossways Newport Road Apse Heath Isle of Wight PO36 0LS to Rocklands Undercliff Drive St Lawrence Ventnor Isle of Wight PO38 1XH on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Francis James Kelly as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Francis James Kelly on 2021-11-19

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

13/01/2113 January 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

16/12/1916 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCIS JAMES KELLY / 30/11/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON KAY BOTHA

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/12/1819 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

14/12/1714 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON KAY BOTHA / 01/12/2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES KELLY / 02/12/2010

View Document

08/12/108 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON KAY BOTHA / 02/12/2010

View Document

07/01/107 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/03/05

View Document

05/01/045 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 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