About

Registered Number: 07077469
Date of Incorporation: 16/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Flat 1 20 Hampstead Hill Gardens, London, NW3 2PL,

 

Light Emissions Ltd was registered on 16 November 2009 and are based in London. The current directors of the business are Robertson, Graham Leslie, Ed, Peter Bernhard, Milligan, Peter Howard. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ED, Peter Bernhard 15 December 2009 - 1
MILLIGAN, Peter Howard 15 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Graham Leslie 03 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 November 2016
SH01 - Return of Allotment of shares 20 November 2016
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 02 October 2014
SH01 - Return of Allotment of shares 12 September 2014
AP03 - Appointment of secretary 12 September 2014
AP01 - Appointment of director 12 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 September 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
AR01 - Annual Return 22 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 15 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
AA01 - Change of accounting reference date 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
NEWINC - New incorporation documents 16 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.