THE LIGHT PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Notification of Mark Thompson as a person with significant control on 2016-04-06 |
11/12/2311 December 2023 | Notification of Enlightened Living Limited as a person with significant control on 2016-04-30 |
11/12/2311 December 2023 | Cessation of Mark Thompson as a person with significant control on 2016-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
27/04/2327 April 2023 | Appointment of Ms Samantha Bohmer as a director on 2023-04-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/09/1629 September 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 9 ECCLESTON STREET LONDON SW1W 9LX |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 11/05/2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 01/11/2014 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/11/145 November 2014 | APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON |
05/11/145 November 2014 | SECRETARY APPOINTED MS SAMANTHA BOHMER |
02/06/142 June 2014 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CURRY-HYDE |
02/06/142 June 2014 | SECRETARY APPOINTED MR MARK THOMPSON |
02/06/142 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CURRY-HYDE |
02/06/142 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/01/1423 January 2014 | 30/04/13 TOTAL EXEMPTION FULL |
17/06/1317 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
13/07/1213 July 2012 | ADOPT ARTICLES 30/03/2012 |
10/05/1210 May 2012 | SECRETARY APPOINTED ELIZABETH MARY CURRY-HYDE |
10/05/1210 May 2012 | DIRECTOR APPOINTED ELIZABETH MARY CURRY-HYDE |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
10/05/1210 May 2012 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA BOEHMER |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/09/118 September 2011 | 07/09/11 STATEMENT OF CAPITAL GBP 97 |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 09/04/2011 |
13/04/1113 April 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/11/1017 November 2010 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 1 BARLEY MOW LANE ST. ALBANS HERTFORDSHIRE AL4 0RS |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMPSON / 01/11/2009 |
06/05/106 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/05/073 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/10/065 October 2006 | SECRETARY RESIGNED |
05/10/065 October 2006 | NEW SECRETARY APPOINTED |
09/05/069 May 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/05/056 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/04/0429 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
30/04/0330 April 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0215 August 2002 | NEW SECRETARY APPOINTED |
15/08/0215 August 2002 | NEW DIRECTOR APPOINTED |
15/08/0215 August 2002 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: 31 LISTER DRIVE SHELFLEY WEST HUNSBURY NORTHAMPTONSHIRE NN4 9XE |
11/04/0211 April 2002 | DIRECTOR RESIGNED |
11/04/0211 April 2002 | SECRETARY RESIGNED |
09/04/029 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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