Company NameLightside Limited
DirectorJohn Louie Skibicki
Company StatusActive
Company Number02630043
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Louie Skibicki
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(1 month, 4 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oxford Road
Finsbury Park
London
N4 3EY
Secretary NameMr John Louie Skibicki
NationalityBritish
StatusCurrent
Appointed13 September 1991(1 month, 4 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Oxford Road
Finsbury Park
London
N4 3EY
Director NameMaksymilian Skibicki
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(1 month, 4 weeks after company formation)
Appointment Duration15 years, 9 months (resigned 21 June 2007)
RoleEngineer
Correspondence Address19 Cardwell Road
London
N7 0NL
Director NameMiss Anna Di Leo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitelightside.co.uk

Location

Registered Address30 Oxford Road
Finsbury Park
London
N4 3EY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

52 at £1John Louie Skibicki
100.00%
Ordinary

Financials

Year2014
Net Worth£1,413,605
Cash£1,913,832
Current Liabilities£1,193,329

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

4 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
8 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 July 2021 (10 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 July 2020 (11 pages)
3 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr John Louie Skibicki on 8 May 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 30 July 2019 (11 pages)
12 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 July 2018 (11 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
11 April 2019Secretary's details changed for Mr John Louie Skibicki on 11 April 2019 (1 page)
11 April 2019Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 30 Oxford Road Finsbury Park London N4 3EY on 11 April 2019 (1 page)
11 April 2019Director's details changed for Mr John Louie Skibicki on 11 April 2019 (2 pages)
26 July 2018Notification of Lightside Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Cessation of John Louie Skibicki as a person with significant control on 6 April 2016 (1 page)
26 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
24 July 2018Total exemption full accounts made up to 30 July 2017 (12 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (3 pages)
10 August 2017Director's details changed for Mr John Louie Skibicki on 1 April 2017 (2 pages)
10 August 2017Change of details for Mr John Louie Skibicki as a person with significant control on 1 April 2017 (2 pages)
10 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
10 August 2017Director's details changed for Mr John Louie Skibicki on 1 April 2017 (2 pages)
10 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
10 August 2017Change of details for Mr John Louie Skibicki as a person with significant control on 1 April 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Current accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
28 April 2017Current accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
12 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 12 April 2017 (1 page)
30 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 August 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 9 August 2016 (1 page)
9 August 2016Secretary's details changed for Mr John Louie Skibicki on 9 August 2016 (1 page)
9 August 2016Director's details changed for Mr John Louie Skibicki on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr John Louie Skibicki on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 9 August 2016 (1 page)
9 August 2016Secretary's details changed for Mr John Louie Skibicki on 9 August 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 52
(3 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 52
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 October 2014Termination of appointment of Anna Di Leo as a director on 4 August 2014 (1 page)
29 October 2014Termination of appointment of Anna Di Leo as a director on 4 August 2014 (1 page)
29 October 2014Termination of appointment of Anna Di Leo as a director on 4 August 2014 (1 page)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 52
(4 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 52
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 52
(4 pages)
28 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 52
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 September 2010Secretary's details changed for Mr John Louie Skibicki on 1 October 2009 (1 page)
6 September 2010Director's details changed for Miss Anna Di Leo on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr John Louie Skibicki on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Mr John Louie Skibicki on 1 October 2009 (1 page)
6 September 2010Director's details changed for Miss Anna Di Leo on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr John Louie Skibicki on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Miss Anna Di Leo on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Mr John Louie Skibicki on 1 October 2009 (1 page)
6 September 2010Director's details changed for Mr John Louie Skibicki on 1 October 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 September 2008Return made up to 17/07/08; full list of members (4 pages)
19 September 2008Return made up to 17/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 April 2008Return made up to 17/07/07; full list of members (4 pages)
4 April 2008Return made up to 17/07/07; full list of members (4 pages)
3 April 2008Director appointed miss anna di leo (1 page)
3 April 2008Director appointed miss anna di leo (1 page)
2 April 2008Appointment terminated director maksymilian skibicki (1 page)
2 April 2008Appointment terminated director maksymilian skibicki (1 page)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
9 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2006Return made up to 17/07/06; full list of members (2 pages)
5 September 2006Return made up to 17/07/06; full list of members (2 pages)
17 August 2005Return made up to 17/07/05; full list of members (8 pages)
17 August 2005Return made up to 17/07/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 November 2004Accounts for a small company made up to 31 July 2003 (4 pages)
16 November 2004Accounts for a small company made up to 31 July 2003 (4 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 July 2002 (10 pages)
5 September 2003Full accounts made up to 31 July 2002 (10 pages)
29 July 2003Return made up to 17/07/03; full list of members (8 pages)
29 July 2003Return made up to 17/07/03; full list of members (8 pages)
17 October 2002Return made up to 17/07/02; full list of members (7 pages)
17 October 2002Registered office changed on 17/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 October 2002Return made up to 17/07/02; full list of members (7 pages)
17 October 2002Registered office changed on 17/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
4 September 2002Full accounts made up to 31 July 2001 (10 pages)
4 September 2002Full accounts made up to 31 July 2001 (10 pages)
13 September 2001Return made up to 17/07/01; full list of members (6 pages)
13 September 2001Return made up to 17/07/01; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
29 August 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
30 November 2000Full accounts made up to 31 July 1999 (12 pages)
30 November 2000Full accounts made up to 31 July 1999 (12 pages)
16 August 2000Return made up to 17/07/00; full list of members (6 pages)
16 August 2000Return made up to 17/07/00; full list of members (6 pages)
17 February 2000Registered office changed on 17/02/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
17 February 2000Registered office changed on 17/02/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
31 August 1999Full accounts made up to 31 July 1998 (12 pages)
31 August 1999Full accounts made up to 31 July 1998 (12 pages)
18 August 1999Return made up to 17/07/99; no change of members (4 pages)
18 August 1999Return made up to 17/07/99; no change of members (4 pages)
26 August 1998Return made up to 17/07/98; full list of members (6 pages)
26 August 1998Return made up to 17/07/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
27 August 1997Return made up to 17/07/97; no change of members (4 pages)
27 August 1997Return made up to 17/07/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 August 1996Return made up to 17/07/96; no change of members (4 pages)
5 August 1996Return made up to 17/07/96; no change of members (4 pages)
5 June 1996Full accounts made up to 30 July 1995 (11 pages)
5 June 1996Full accounts made up to 30 July 1995 (11 pages)
30 August 1995Full accounts made up to 30 July 1994 (11 pages)
30 August 1995Full accounts made up to 30 July 1994 (11 pages)
11 August 1995Return made up to 17/07/95; full list of members (6 pages)
11 August 1995Return made up to 17/07/95; full list of members (6 pages)
17 July 1991Incorporation (16 pages)