LIGHT PROJECTS GROUP LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Appointment of Mr Brendon Peter Airey as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Adrian Philip Kitching as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr James Richard Duncan as a director on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Charles Alexander Wadsworth as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Ellis Anthony Titheridge as a director on 2024-02-19

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 23 JACOB STREET LONDON SE1 2BG

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 CESSATION OF HUGH JAMES SINCLAIR AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIGHT PROJECTS LIMITED

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MR CHARLES ALEXANDER WADSWORTH

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH SINCLAIR

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, SECRETARY HUGH SINCLAIR

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/10/1324 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/11/112 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WADSWORTH

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

27/10/1027 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

10/07/0910 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

28/12/0828 December 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 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