LIGHT SURGEONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from V22 Studios Unit Cc2.2, 4-5 Crown Close London E3 2JH England to Space Studios Studio 22 Eastway Laundry 80C Eastway London E9 5JH on 2025-08-06

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Dyer & Co Services Limited as a secretary on 2023-12-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Registered office address changed from V22 Studios Unit Cc0.8 V22 Studios 5 Crown Close London E2 3JH England to V22 Studios Unit Cc2.2, 4-5 Crown Close London E3 2JH on 2023-02-07

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM UNIT 308 MARE STREET STUDIOS 203 - 213 MARE STREET LONDON E8 3QE

View Document

07/06/177 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

03/03/163 March 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

18/05/1518 May 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS ALLEN / 02/07/2013

View Document

04/12/144 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

07/09/147 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS ALLEN / 13/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM UNIT 12 47- 49 TUDOR ROAD HACKNEY LONDON LONDON E9 7SN UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SERVICES LIMITED / 16/11/2009

View Document

13/04/0913 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM UNIT 21 47-49 TUDOR ROAD LONDON E9 7SN

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 134-146 CURTAIN ROAD LONDON EC2A 3AR

View Document

08/12/048 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 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