About

Registered Number: 05076437
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 110 Corve Street, Ludlow, Shropshire, SY8 1DJ

 

Having been setup in 2004, First Light Aviation Ltd has its registered office in Ludlow, Shropshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Roger Nigel 22 May 2017 - 1
STANLEY, Paul Adrian 17 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Roger Nigel 03 August 2017 - 1
BUTLER, Sarah Elizabeth 17 March 2004 25 February 2011 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 December 2019
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
CH01 - Change of particulars for director 03 August 2017
CH03 - Change of particulars for secretary 03 August 2017
AP03 - Appointment of secretary 03 August 2017
AP01 - Appointment of director 03 August 2017
MR04 - N/A 28 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 June 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
RESOLUTIONS - N/A 01 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 January 2017
SH01 - Return of Allotment of shares 10 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 31 January 2012
AD01 - Change of registered office address 08 November 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 30 January 2009
395 - Particulars of a mortgage or charge 03 October 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 10 August 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 19 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.