Company NameLight Education Development
Company StatusActive
Company Number06468130
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameGwendoline Joan Buchan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Asmuns Hill
London
NW11 6ES
Secretary NameGwendoline Joan Buchan
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Asmuns Hill
London
NW11 6ES
Director NameMr Michael John Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address29 Asmuns Hill
London
NW11 6ES
Director NameMs Mary Helen Loosemore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Asmuns Hill
London
NW11 6ES
Director NameMr Simon Andrew Cocker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address29 Asmuns Hill
London
NW11 6ES
Director NameMs Rowena Dunn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address156 Princess Park Manor
London
N11 3FR
Director NameMs Deborah Jane Hicks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleDirector/Change Agent
Country of ResidenceEngland
Correspondence Address10 Eynon Close
Leckhampton
Cheltenham
Gloucestershire
GL53 0QA
Wales
Director NameMr Peter Leslie Dover
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(3 years after company formation)
Appointment Duration11 years, 8 months (resigned 11 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Asmuns Hill
London
NW11 6ES
Director NameMr Prem Kumar Mohan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 May 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMrs Anne Margaret Dixon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years after company formation)
Appointment Duration2 years (resigned 03 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMs Fiona Wai Teng Chiu
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2024)
RoleMother
Country of ResidenceEngland
Correspondence Address29 Asmuns Hill
London
NW11 6ES

Contact

Websitelighteducationdevelopment.org

Location

Registered Address29 Asmuns Hill
London
NW11 6ES
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Turnover£10,360
Net Worth£12,740
Cash£12,740

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

14 December 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 February 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
2 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
4 February 2016Termination of appointment of Anne Margaret Dixon as a director on 3 February 2015 (1 page)
4 February 2016Termination of appointment of Prem Kumar Mohan as a director on 4 February 2016 (1 page)
4 February 2016Appointment of Ms Mary Helen Loosemore as a director on 15 May 2015 (2 pages)
4 February 2016Annual return made up to 9 January 2016 no member list (7 pages)
8 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
4 February 2015Register inspection address has been changed from C/O Network Rail Kings Place York Way London N1 9AG England to C/O Gwen Buchan the Quadrant Elder Gate Milton Keynes MK9 1EN (1 page)
4 February 2015Annual return made up to 9 January 2015 no member list (7 pages)
4 February 2015Annual return made up to 9 January 2015 no member list (7 pages)
17 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
13 August 2014Appointment of Mr Michael Smith as a director on 8 May 2014 (2 pages)
13 August 2014Appointment of Mr Michael Smith as a director on 8 May 2014 (2 pages)
6 February 2014Annual return made up to 9 January 2014 no member list (7 pages)
6 February 2014Annual return made up to 9 January 2014 no member list (7 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
11 March 2013Appointment of Mrs Anne Margaret Dixon as a director (2 pages)
11 March 2013Termination of appointment of Deborah Hicks as a director (1 page)
24 January 2013Annual return made up to 9 January 2013 no member list (7 pages)
24 January 2013Annual return made up to 9 January 2013 no member list (7 pages)
24 January 2013Register inspection address has been changed (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
27 July 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
6 February 2012Annual return made up to 9 January 2012 no member list (6 pages)
25 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
17 May 2011Appointment of Mr Prem Kumar Mohan as a director (2 pages)
29 March 2011Appointment of Mr Peter Leslie Dover as a director (2 pages)
25 January 2011Annual return made up to 9 January 2011 no member list (4 pages)
25 January 2011Annual return made up to 9 January 2011 no member list (4 pages)
24 January 2011Termination of appointment of Rowena Dunn as a director (1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
28 January 2010Director's details changed for Rowena Dunn on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Gwendoline Joan Buchan on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Deborah Jane Hicks on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Deborah Jane Hicks on 9 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 no member list (4 pages)
28 January 2010Director's details changed for Rowena Dunn on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Gwendoline Joan Buchan on 9 January 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
23 January 2009Annual return made up to 09/01/09 (3 pages)
9 January 2008Incorporation (25 pages)