About

Registered Number: 06138890
Date of Incorporation: 05/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 100 Rochester Avenue, Burntwood, WS7 2DH,

 

Light for Children Ltd was registered on 05 March 2007 and has its registered office in Burntwood. Currently we aren't aware of the number of employees at the Light for Children Ltd. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APLIN, Mary 12 March 2020 - 1
BUCKLEY, Brian John 30 January 2018 - 1
EMERY, Michael John 04 May 2007 - 1
HOWE, Christopher Charles 12 March 2020 - 1
HOWE, Maureen Anne 12 March 2020 - 1
MCELROY, Patricia Louise 30 January 2018 - 1
NEVILL, Margaret Joyce 05 March 2007 04 August 2007 1
WALKER, Lynn 05 March 2007 30 January 2018 1
WALKER, Sarah Louise 05 March 2007 04 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MCELROY, Patricia Louise 30 January 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 03 March 2020
AA - Annual Accounts 02 June 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 23 March 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 02 March 2018
AP03 - Appointment of secretary 02 March 2018
AP01 - Appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 23 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 18 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
RESOLUTIONS - N/A 28 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
225 - Change of Accounting Reference Date 24 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.