LIGHTSKY GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Statement of administrator's proposal

View Document

01/08/251 August 2025 Result of meeting of creditors

View Document

29/05/2529 May 2025 Appointment of an administrator

View Document

19/05/2519 May 2025 Notification of Dominic Silvester as a person with significant control on 2023-10-18

View Document

16/05/2516 May 2025 Cessation of Dominic Silvester as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Notification of Volume Ten Limited as a person with significant control on 2025-05-12

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

02/04/252 April 2025 Change of details for Mr Dominic Silvester as a person with significant control on 2025-03-14

View Document

01/04/251 April 2025 Notification of Dominic Silvester as a person with significant control on 2024-03-14

View Document

01/04/251 April 2025 Director's details changed for Mrs Polly Jane Bradbury on 2025-03-14

View Document

01/04/251 April 2025 Cessation of Jps Holdings Limited as a person with significant control on 2024-03-14

View Document

04/03/254 March 2025 Registration of charge 057035960012, created on 2025-02-25

View Document

04/03/254 March 2025 Satisfaction of charge 057035960011 in full

View Document

03/03/253 March 2025 Registration of charge 057035960011, created on 2025-02-25

View Document

14/05/2414 May 2024 Termination of appointment of Conor Mccullough as a director on 2024-05-09

View Document

30/04/2430 April 2024 Full accounts made up to 2023-04-30

View Document

18/04/2418 April 2024 Amended full accounts made up to 2022-04-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Bruce John Gerber on 2024-02-12

View Document

21/02/2421 February 2024 Registered office address changed from Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE England to Lightsky Group Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Ms Liesl Davis on 2024-02-12

View Document

21/02/2421 February 2024 Director's details changed for Mr Conor Mccullough on 2024-02-12

View Document

21/02/2421 February 2024 Director's details changed for Mrs Polly Jane Bradbury on 2024-02-12

View Document

09/02/249 February 2024 Change of name notice

View Document

09/02/249 February 2024 Certificate of change of name

View Document

08/02/248 February 2024 Termination of appointment of Kathryn Ann Johnson as a director on 2024-02-07

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Termination of appointment of Nicholas Christopher Luke Silvester as a director on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Julie Patricia Silvester as a director on 2023-12-21

View Document

21/12/2321 December 2023 Full accounts made up to 2022-04-30

View Document

15/12/2315 December 2023 Satisfaction of charge 057035960010 in full

View Document

15/12/2315 December 2023 Notification of Jps Holdings Limited as a person with significant control on 2023-10-18

View Document

15/12/2315 December 2023 Cessation of Bradbury (Holdings) Limited as a person with significant control on 2023-10-18

View Document

15/12/2315 December 2023 Satisfaction of charge 057035960008 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 057035960009 in full

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

20/11/2320 November 2023 Termination of appointment of Bridie Ann Bradbury as a director on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Neil Bradbury as a director on 2023-11-20

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

13/01/2313 January 2023 Full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

28/04/2128 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057035960009

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057035960010

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP KILBURN

View Document

26/11/1826 November 2018 SECOND FILING OF AP01 FOR BRIDIE ANN BRADBURY

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN TOOLIS / 03/07/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MS KATHRYN ANN JOHNSON

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY JANE BRADBURY / 03/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KILBURN / 03/07/2018

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / BRADBURY (HOLDINGS) LIMITED / 15/06/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057035960008

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057035960007

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960004

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE ROACH / 14/06/2016

View Document

01/03/161 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1613 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 2.2

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED BRIDIE ANN BRADBURY

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057035960005

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057035960006

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL BRADBURY

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR STEVEN JOHN TOOLIS

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR PHILIP JOHN KILBURN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED POLLY JANE ROACH

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC SILVESTER

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 4 OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM BRADBURY HOUSE BROMLEY ROAD STANTON DREW BRISTOL BS39 4DE ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DOMINIC SILVESTER

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960003

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER

View Document

05/12/145 December 2014 CURREXT FROM 31/10/2014 TO 30/04/2015

View Document

13/11/1413 November 2014 SUB-DIVISION 05/06/14

View Document

24/10/1424 October 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/1424 October 2014 ALTER ARTICLES 05/06/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057035960004

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR MARK OLIVIER

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057035960003

View Document

21/03/1421 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/09/1324 September 2013 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BRADBURY / 22/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

06/03/126 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL BRADBURY / 09/02/2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

30/03/1030 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM WILLOW COTTAGE, THE WITHEYS WHITCHURCH BRISTOL BS14 0QB

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 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