About

Registered Number: 04411903
Date of Incorporation: 09/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Belgravia House, 7-9 Eccleston Street, London, SW1W 9LX

 

Founded in 2002, The Light Practice Ltd are based in London, it's status in the Companies House registry is set to "Active". The Light Practice Ltd has 5 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY-HYDE, Elizabeth Mary 01 October 2011 11 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BOHMER, Samantha 01 May 2014 - 1
BOEHMER, Samantha 10 April 2006 01 October 2011 1
CURRY-HYDE, Elizabeth Mary 01 October 2011 11 April 2014 1
THOMPSON, Mark 11 April 2014 01 May 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 26 December 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 11 May 2015
CH01 - Change of particulars for director 11 May 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 26 January 2015
TM02 - Termination of appointment of secretary 05 November 2014
AP03 - Appointment of secretary 05 November 2014
AR01 - Annual Return 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 29 November 2012
RESOLUTIONS - N/A 13 July 2012
AR01 - Annual Return 10 May 2012
AP03 - Appointment of secretary 10 May 2012
AP01 - Appointment of director 10 May 2012
TM02 - Termination of appointment of secretary 10 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 January 2012
SH08 - Notice of name or other designation of class of shares 06 January 2012
SH01 - Return of Allotment of shares 08 September 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 17 November 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 05 February 2007
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 30 April 2003
395 - Particulars of a mortgage or charge 30 January 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.