LIGHT PERCEPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-21 with updates

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Director's details changed for Mr Bruce Anthony Kirk on 2023-07-03

View Document

25/04/2325 April 2023 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to South House 3 Farmoor Court Farmoor Oxford OX2 9LU on 2023-04-25

View Document

11/04/2311 April 2023 Notification of Cbg Consultants Limited as a person with significant control on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Audrey Ann-Marie Kirk as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Mr Nassif Andrawes Bahou as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Mr Graham Mark Woodroofe as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Mr Andrew Douglas Payne as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Audrey Ann-Marie Kirk as a secretary on 2023-04-05

View Document

06/04/236 April 2023 Cessation of Bruce Anthony Kirk as a person with significant control on 2023-04-05

View Document

06/04/236 April 2023 Cessation of Audrey Ann-Marie Kirk as a person with significant control on 2023-04-05

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/12/2223 December 2022 Satisfaction of charge 1 in full

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / AUDREY ANN-MARIE KIRK / 01/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY KIRK / 01/02/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY ANN-MARIE KIRK / 01/02/2017

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY ANN-MARIE KIRK / 20/02/2016

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / AUDREY ANN-MARIE KIRK / 20/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY KIRK / 20/02/2016

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS AUDREY ANN-MARIE KIRK

View Document

11/03/1311 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: 22 HAZELDENE DRIVE PINNER MIDDLESEX HA5 3NJ

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information