About

Registered Number: 04602381
Date of Incorporation: 27/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Grange, Gloucester Road, Staverton, Cheltenham, Gloucestershire, GL51 0TF

 

Light Developments Ltd was founded on 27 November 2002 and has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 March 2018
PSC02 - N/A 20 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 14 January 2010
225 - Change of Accounting Reference Date 21 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 May 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 02 March 2004
225 - Change of Accounting Reference Date 13 October 2003
CERTNM - Change of name certificate 10 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
225 - Change of Accounting Reference Date 22 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.