Company NameConcept Light Ltd
DirectorJames Alexander Thompson
Company StatusActive
Company Number06864357
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Alexander Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address7 Wolverton Mansions
Uxbridge Road
London
W5 3LA
Secretary NameMr James Alexander Thompson
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wolverton Mansions
Uxbridge Road
London
W5 3LA

Contact

Websiteconceptlight.co.uk
Telephone07 812192686
Telephone regionMobile

Location

Registered Address81 Church Road
London
W7 3BH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Shareholders

1 at £1James Alexander Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,250
Cash£35,136
Current Liabilities£30,528

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

10 March 2021Registered office address changed from 22 the Nursery Sutton Courtenay Abingdon OX14 4UA England to 81 Church Road Hanwell London W7 3BH on 10 March 2021 (1 page)
14 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 9 Heathmans Road London SW6 4TJ to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 16 March 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Director's details changed for Mr James Alexander Thompson on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mr James Alexander Thompson on 1 August 2016 (2 pages)
1 August 2016Secretary's details changed for Mr James Alexander Thompson on 1 August 2016 (1 page)
1 August 2016Secretary's details changed for Mr James Alexander Thompson on 1 August 2016 (1 page)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
1 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(4 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Registered office address changed from 7 Wolverton Mansions Uxbridge Road London W5 3LA on 10 July 2014 (1 page)
10 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Registered office address changed from 7 Wolverton Mansions Uxbridge Road London W5 3LA on 10 July 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF on 14 February 2014 (2 pages)
14 February 2014Registered office address changed from Unit F37 Argo House Kilburn Park Road London NW6 5LF on 14 February 2014 (2 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Registered office address changed from Unit F37 Argo House Kilburn Park Road London HA8 7RU on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Unit F37 Argo House Kilburn Park Road London HA8 7RU on 13 May 2010 (2 pages)
30 April 2010Registered office address changed from 50B Loveridge Road West Hampstead London NW6 2DT Uk on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 50B Loveridge Road West Hampstead London NW6 2DT Uk on 30 April 2010 (1 page)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2009Incorporation (13 pages)
31 March 2009Incorporation (13 pages)