LIGHT PROJECTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Termination of appointment of Charles Alexander Wadsworth as a director on 2024-02-17

View Document

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

12/01/2412 January 2024 Appointment of Mr Brendon Peter Airey as a director on 2023-12-11

View Document

12/01/2412 January 2024 Appointment of Mr Ellis Anthony Titheridge as a director on 2023-12-11

View Document

28/09/2328 September 2023 Appointment of Mr Adrian Philip Kitching as a director on 2023-09-25

View Document

28/09/2328 September 2023 Appointment of Mr James Richard Duncan as a director on 2023-09-25

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Termination of appointment of Charles James Stewart as a director on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Roger James Beckett as a director on 2021-12-15

View Document

19/10/2119 October 2021 Satisfaction of charge 3 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 2 in full

View Document

19/10/2119 October 2021 Satisfaction of charge 4 in full

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/07/1819 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/06/175 June 2017 06/12/16 STATEMENT OF CAPITAL GBP 101505

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER WADSWORTH / 18/05/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BECKETT / 18/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES STEWART / 18/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BECKETT / 18/05/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, SECRETARY HUGH SINCLAIR

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH SINCLAIR

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/02/1511 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BECKETT / 10/01/2012

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JAMES SINCLAIR / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES STEWART / 10/01/2012

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HUGH JAMES SINCLAIR / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER WADSWORTH / 10/01/2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES BECKETT / 09/12/2011

View Document

26/05/1126 May 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ROGER JAMES BECKETT

View Document

10/02/1110 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 371094

View Document

31/01/1131 January 2011 23/11/10 STATEMENT OF CAPITAL GBP 346094

View Document

31/01/1131 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 364844

View Document

20/01/1120 January 2011 15/06/10 STATEMENT OF CAPITAL GBP 271094

View Document

03/06/103 June 2010 DIRECTOR APPOINTED CHARLES JAMES STEWART

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WADSWORTH

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WADSWORTH

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER WADSWORTH / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN WADSWORTH / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/03/0918 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 £ SR 50000@1 21/01/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 AMENDING 882 FOR 20/12/95

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 20/12/95

View Document

19/02/9619 February 1996 ALTER MEM AND ARTS 20/12/95

View Document

19/02/9619 February 1996 £ NC 1000/101000 20/12

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: 26 WILFRED STREET LONDON SW1E 6PL

View Document

26/04/9426 April 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 08/02/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/01/89; NO CHANGE OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

28/07/8728 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

28/04/8728 April 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: THE LIGHT HOUSE COWDEN KENT TN8 7HH

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/871 January 1987

View Document

21/02/8521 February 1985 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