Priors Marston
Southam
Warwickshire
CV47 7RS
Secretary Name | Ms Samantha Bohmer |
---|---|
Status | Current |
Appointed | 01 May 2014(12 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Elmdown House Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RS |
Director Name | Ms Samantha Bohmer |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(21 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Views Shuckburgh Road Priors Marston Southam CV47 7RS |
Secretary Name | Mrs Angela Joy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jacquard Close Styvechale Coventry West Midlands CV3 5NG |
Secretary Name | Samantha Boehmer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 April 2006(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | 1 Barley Mow Lane St Albans Hertfordshire AL4 0RS |
Director Name | Ms Elizabeth Mary Curry-Hyde |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2014) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eccleston Street London SW1W 9LX |
Secretary Name | Elizabeth Mary Curry-Hyde |
---|---|
Status | Resigned |
Appointed | 01 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | 9 Eccleston Street London SW1W 9LX |
Secretary Name | Mr Mark Thompson |
---|---|
Status | Resigned |
Appointed | 11 April 2014(12 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 9 Eccleston Street London SW1W 9LX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.lightpractice.co.uk |
---|---|
Telephone | 07 976564143 |
Telephone region | Mobile |
Registered Address | Belgravia House 7-9 Eccleston Street London SW1W 9LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £550,015 |
Gross Profit | £427,017 |
Net Worth | £345,661 |
Cash | £258,152 |
Current Liabilities | £166,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
20 January 2003 | Delivered on: 30 January 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 December 2023 | Notification of Enlightened Living Limited as a person with significant control on 30 April 2016 (2 pages) |
11 December 2023 | Cessation of Mark Thompson as a person with significant control on 30 April 2016 (1 page) |
11 December 2023 | Notification of Mark Thompson as a person with significant control on 6 April 2016 (2 pages) |
3 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Ms Samantha Bohmer as a director on 25 April 2023 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 May 2015 | Registered office address changed from 9 Eccleston Street London SW1W 9LX to Belgravia House 7-9 Eccleston Street London SW1W 9LX on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Mark Thompson on 11 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 9 Eccleston Street London SW1W 9LX to Belgravia House 7-9 Eccleston Street London SW1W 9LX on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Mark Thompson on 11 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 February 2015 | Director's details changed for Mr Mark Thompson on 1 November 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Mark Thompson on 1 November 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Mark Thompson on 1 November 2014 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Appointment of Ms Samantha Bohmer as a secretary on 1 May 2014 (2 pages) |
5 November 2014 | Appointment of Ms Samantha Bohmer as a secretary on 1 May 2014 (2 pages) |
5 November 2014 | Termination of appointment of Mark Thompson as a secretary on 1 May 2014 (1 page) |
5 November 2014 | Termination of appointment of Mark Thompson as a secretary on 1 May 2014 (1 page) |
5 November 2014 | Termination of appointment of Mark Thompson as a secretary on 1 May 2014 (1 page) |
5 November 2014 | Appointment of Ms Samantha Bohmer as a secretary on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Elizabeth Curry-Hyde as a secretary (1 page) |
2 June 2014 | Appointment of Mr Mark Thompson as a secretary (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Elizabeth Curry-Hyde as a director (1 page) |
2 June 2014 | Termination of appointment of Elizabeth Curry-Hyde as a director (1 page) |
2 June 2014 | Appointment of Mr Mark Thompson as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Elizabeth Curry-Hyde as a secretary (1 page) |
23 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
23 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
10 May 2012 | Appointment of Elizabeth Mary Curry-Hyde as a secretary (1 page) |
10 May 2012 | Appointment of Elizabeth Mary Curry-Hyde as a director (2 pages) |
10 May 2012 | Termination of appointment of Samantha Boehmer as a secretary (1 page) |
10 May 2012 | Termination of appointment of Samantha Boehmer as a secretary (1 page) |
10 May 2012 | Appointment of Elizabeth Mary Curry-Hyde as a secretary (1 page) |
10 May 2012 | Appointment of Elizabeth Mary Curry-Hyde as a director (2 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 January 2012 | Change of share class name or designation (4 pages) |
6 January 2012 | Change of share class name or designation (4 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Mr Mark Thompson on 9 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Director's details changed for Mr Mark Thompson on 9 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Mark Thompson on 9 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 November 2010 | Registered office address changed from 1 Barley Mow Lane St. Albans Hertfordshire AL4 0RS on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 1 Barley Mow Lane St. Albans Hertfordshire AL4 0RS on 17 November 2010 (1 page) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mark Thompson on 1 November 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mark Thompson on 1 November 2009 (2 pages) |
6 May 2010 | Director's details changed for Mark Thompson on 1 November 2009 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
7 March 2008 | Capitals not rolled up (2 pages) |
7 March 2008 | Capitals not rolled up (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 31 lister drive shelfley west hunsbury northamptonshire NN4 9XE (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 31 lister drive shelfley west hunsbury northamptonshire NN4 9XE (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (9 pages) |
9 April 2002 | Incorporation (9 pages) |