Company NameLight Source Supplies Limited
DirectorsStephen John Goodwin and Theresa Tina Joanne Goodwin
Company StatusActive
Company Number02190323
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Stephen John Goodwin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(21 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Cottage
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LR
Secretary NameTheresa Joanne Goodwin
NationalityBritish
StatusCurrent
Appointed27 February 2009(21 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence AddressLock Cottage, Sheering Mill Lane
Sawbridgeworth
CM21 9LR
Director NameMrs Theresa Tina Joanne Goodwin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(21 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Cottage Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9LR
Director NameMr Christopher Michael King
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressKeepers Cottage And Barns
West Barsham
Norfolk
NR21 9NL
Director NameMrs Hilary Yvonne King
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 February 2009)
RoleOffice Manager
Correspondence AddressKeepers Cottage And Barns
West Barsham
Norfolk
NR21 9NL
Secretary NameMrs Hilary Yvonne King
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressKeepers Cottage And Barns
West Barsham
Norfolk
NR21 9NL

Contact

Websitebulbfinderdirect.co.uk
Telephone01279 600700
Telephone regionBishops Stortford

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Abc Business Brokers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,579
Cash£9,571
Current Liabilities£64,514

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Theresa Goodwin on 1 November 2009 (2 pages)
10 May 2010Director's details changed for Theresa Goodwin on 1 November 2009 (2 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Director's change of particulars / theresa goodwin / 17/04/2009 (1 page)
30 April 2009Director appointed theresa goodwin (2 pages)
15 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Appointment terminate, director and secretary hilary yvonne king logged form (1 page)
4 March 2009Appointment terminated director christopher king (1 page)
4 March 2009Secretary appointed theresa joanne goodwin (2 pages)
4 March 2009Registered office changed on 04/03/2009 from unit 3 keepers cottage barns west barsham norfolk NR21 9NL (1 page)
4 March 2009Director appointed stephen john goodwin (2 pages)
25 February 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2007Return made up to 30/04/07; full list of members (7 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 May 2003Return made up to 10/05/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2001Registered office changed on 07/08/01 from: 3 grange park, bishops stortford, herts. CM23 2HX. (1 page)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1999Return made up to 10/05/99; no change of members (4 pages)
8 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 May 1998Return made up to 10/05/98; full list of members (6 pages)
13 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Return made up to 10/05/97; full list of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 May 1996Return made up to 10/05/96; no change of members (6 pages)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1995Return made up to 10/05/95; no change of members (6 pages)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 October 1989Secretary resigned;new secretary appointed (2 pages)
6 October 1989Accounts made up to 31 March 1989 (4 pages)
6 October 1989Return made up to 10/05/89; full list of members (5 pages)
3 May 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 November 1987Incorporation (13 pages)