THE LIGHT AND LIGHT VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

14/03/2514 March 2025 Cessation of Sumin Moses as a person with significant control on 2025-01-01

View Document

14/03/2514 March 2025 Termination of appointment of Sumin Moses as a director on 2025-01-01

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Compulsory strike-off action has been discontinued

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Registered office address changed from 11 Repton Avenue Ashford TN23 3RX England to 30 Palace View Croydon CR0 8QL on 2023-11-06

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

23/05/2323 May 2023 Appointment of Mrs Grace Mercy Abraham Imondi as a director on 2023-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP RAJ VIJAYAKUMAR / 16/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SUDHAN SUSIKARAN / 16/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRADEEP RAJ VIJAYAKUMAR / 16/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIN MOSES / 16/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 105 SEVEN SISTERS ROAD LONDON N7 7QR ENGLAND

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / DR SHOBHANA SUGIRTHAMUTHU / 24/03/2020

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIN MOSES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / DR PERIASAMY PARIKUMAR / 24/03/2020

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR SUMIN MOSES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED DR SUDHAN SUSIKARAN

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR PRADEEP RAJ VIJAYAKUMAR

View Document

19/12/1919 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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