About

Registered Number: 07367255
Date of Incorporation: 07/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: 119 Cornwall Street, Hartlepool, Cleveland, TS25 5RN

 

Light Pear Ltd was registered on 07 September 2010 with its registered office in Hartlepool, Cleveland. We do not know the number of employees at Light Pear Ltd. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKSHMAN, Mahendran 07 September 2010 30 June 2011 1
SIVARAM, Sivagurunathan 07 September 2010 30 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 June 2020
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 29 December 2018
AA01 - Change of accounting reference date 29 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 20 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 01 June 2012
TM01 - Termination of appointment of director 27 August 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 02 June 2011
AR01 - Annual Return 28 May 2011
CH01 - Change of particulars for director 28 May 2011
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 12 January 2011
NEWINC - New incorporation documents 07 September 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2011 Outstanding

N/A

Debenture 25 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.