THELIGHTBULB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Ms Cat Steel as a director on 2025-06-20

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

25/04/2525 April 2025 Change of details for Get Skills Employment & Training Ltd as a person with significant control on 2025-04-16

View Document

25/04/2525 April 2025 Director's details changed for Mr Thomas Baley Harley on 2025-04-16

View Document

25/04/2525 April 2025 Registered office address changed from 2nd Floor Quadrant House 250 Kennington Lane London England SE11 5rd United Kingdom to 86-90 Paul Street London Greater London EC2A 4NE on 2025-04-25

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Notification of Get Skills Employment & Training Ltd as a person with significant control on 2022-04-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Satisfaction of charge 047548710002 in full

View Document

01/12/211 December 2021 Satisfaction of charge 1 in full

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047548710002

View Document

14/06/1814 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY GRACE JONES / 01/06/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MICHAEL JONES

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KYLE JAGGERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 1-3 YORK HILL LOUGHTON ESSEX IG10 1RL

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 10 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 7 HARTSWOOD CLOSE, WARLEY BRENTWOOD ESSEX CM14 5AB

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 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