Company NameThe Light Fund Company
Company StatusActive
Company Number07835798
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ian David Hyder
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr David William Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Ashley Arun Sidney Holman
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House United House
London
N7 9DP
Director NameMr Trevor Charles Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleLicensing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMiss Jacqueline Ann Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House United House
London
N7 9DP
Director NameMs Caroline High
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleLicensing Manager
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMs Sabrina Segalov
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleLicensing Manager
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMs Victoria Nicola Miller
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleLicensing Manager
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Ian Michael Downes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Paul Hodgson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(7 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMs Anne Frances Bradford
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameAlexandra Salisbury
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleSenior Category Manager
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameNicola Jane Webster
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMrs Helena Elizabeth Stopher
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Graham Michael Hull
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Mark Schofield
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMs Robyn Cowling
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Secretary NameMr Ian Michael Downes
StatusCurrent
Appointed25 October 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address55 Church Road Church Road
London
SW19 5DQ
Director NameMr Kelvyn Gardner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Stephen Mark Gould
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenlea Park Prince George's Road
London
SW19 2JD
Director NameRichard John Denzil Hollis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleHead Of Uk Licensing Bbc World
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Greenlea Park Prince George's Road
London
SW19 2JD
Director NameAlicia Sophy Davenport
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameAlison Mary Downie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleLicensing Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenlea Park Prince George's Road
London
SW19 2JD
Director NameMr Ian Michael Downes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameJane Emma Kennedy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Greenlea Park Prince George's Road
London
SW19 2JD
Secretary NameIan Michael Downes
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Greenlea Park Prince George's Road
London
SW19 2JD
Director NameMs Robyn Cowling
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 09 March 2018)
RoleLicensing Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMs Hannah Lucy Mungo
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 September 2021)
RoleHead Of Uk Licensing
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Paul David Walker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressUnit 3 Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMr Max Arguile
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenlea Park Prince Georges Road
London
SW19 2JD
Director NameMr Martin Lowe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Greenlea Park Prince Georges Road
London
SW19 2JD
Secretary NameMs Alicia Sophy Davenport
StatusResigned
Appointed25 April 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 2022)
RoleCompany Director
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMs Katherine Ball
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 March 2024)
RoleRetail Partnerships Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP

Contact

Websitewww.lightfund.org
Telephone020 77006740
Telephone regionLondon

Location

Registered Address55 Church Road Church Road
London
SW19 5DQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,060
Cash£4,060

Accounts

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

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

3 January 2024Director's details changed for Ms Sabrina Segalov on 3 January 2024 (2 pages)
3 January 2024Director's details changed for Ms Katherine Ball on 13 November 2023 (2 pages)
3 January 2024Director's details changed for Alexandra Salisbury on 3 January 2024 (2 pages)
31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 October 2022Appointment of Mr Ian Michael Downes as a secretary on 25 October 2022 (2 pages)
25 October 2022Appointment of Ms Robyn Cowling as a director on 25 October 2022 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 October 2022Termination of appointment of Alicia Sophy Davenport as a director on 25 October 2022 (1 page)
25 October 2022Termination of appointment of Alicia Sophy Davenport as a secretary on 25 October 2022 (1 page)
21 April 2022Director's details changed for Ms Victoria Nicola Hill on 21 April 2022 (2 pages)
4 January 2022Appointment of Mr Mark Schofield as a director on 4 January 2022 (2 pages)
17 December 2021Director's details changed for Ms Caroline High on 17 December 2021 (2 pages)
16 December 2021Appointment of Mrs Helena Elizabeth Stopher as a director on 16 December 2021 (2 pages)
16 December 2021Appointment of Nicola Jane Webster as a director on 16 December 2021 (2 pages)
16 December 2021Appointment of Alexandra Salisbury as a director on 16 December 2021 (2 pages)
16 December 2021Appointment of Mr Graham Michael Hull as a director on 16 December 2021 (2 pages)
18 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
16 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 September 2021Termination of appointment of Hannah Lucy Mungo as a director on 27 September 2021 (1 page)
26 February 2021Appointment of Ms Anne Frances Bradford as a director on 26 February 2021 (2 pages)
27 January 2021Termination of appointment of Kelvyn Gardner as a director on 26 January 2021 (1 page)
9 November 2020Director's details changed for Ms Hannah Mungo on 9 November 2020 (2 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
9 November 2020Director's details changed for Mr Ian Michael Downes on 9 November 2020 (2 pages)
7 August 2020Director's details changed for Mr David William Scott on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Ms Sabrina Segalov on 7 August 2020 (2 pages)
7 August 2020Registered office address changed from Unit 3 Greenlea Park Prince Georges Road London SW19 2JD to 55 Church Road Church Road London SW19 5DQ on 7 August 2020 (1 page)
7 August 2020Director's details changed for Mr Trevor Charles Jones on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Ian David Hyder on 7 August 2020 (2 pages)
7 August 2020Secretary's details changed for Ms Alicia Sophy Davenport on 7 August 2020 (1 page)
7 August 2020Director's details changed for Ms Katherine Ball on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Ian David Hyder on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Miss Jacqueline Ann Brown on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Alicia Sophy Davenport on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Ian Michael Downes on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Paul Hodgson on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Kelvyn Gardner on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Ms Hannah Mungo on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Ms Caroline High on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Ms Victoria Nicola Hill on 6 August 2020 (2 pages)
7 August 2020Director's details changed for Ashley Arun Sidney Holman on 7 August 2020 (2 pages)
14 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 April 2019Termination of appointment of Alison Mary Downie as a director on 9 April 2019 (1 page)
9 April 2019Appointment of Mr Paul Hodgson as a director on 9 April 2019 (2 pages)
9 April 2019Appointment of Mr Ian Michael Downes as a director on 9 April 2019 (2 pages)
9 April 2019Termination of appointment of Max Arguile as a director on 9 April 2019 (1 page)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 March 2018Appointment of Ms Katherine Ball as a director on 9 March 2018 (2 pages)
12 March 2018Appointment of Ms Sabrina Segalov as a director on 9 March 2018 (2 pages)
9 March 2018Appointment of Ms Victoria Nicola Hill as a director on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Robyn Cowling as a director on 9 March 2018 (1 page)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 April 2017Appointment of Ms Alicia Sophy Davenport as a secretary on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Ian Michael Downes as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Martin Lowe as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Michael Downes as a director on 25 April 2017 (1 page)
25 April 2017Appointment of Ms Alicia Sophy Davenport as a secretary on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Martin Lowe as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Michael Downes as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Ian Michael Downes as a secretary on 25 April 2017 (1 page)
11 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 September 2016Director's details changed for Alison Mary Downie on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Alison Mary Downie on 15 September 2016 (2 pages)
14 September 2016Director's details changed for Trevor Charles Jones on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Ashley Arun Sidney Holman on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Ashley Arun Sidney Holman on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Ms Robyn Cowling on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Trevor Charles Jones on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Ms Robyn Cowling on 14 September 2016 (2 pages)
9 November 2015Annual return made up to 4 November 2015 no member list (14 pages)
9 November 2015Annual return made up to 4 November 2015 no member list (14 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 March 2015Termination of appointment of Richard John Denzil Hollis as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Richard John Denzil Hollis as a director on 12 March 2015 (1 page)
26 February 2015Termination of appointment of Stephen Mark Gould as a director on 17 February 2015 (1 page)
26 February 2015Termination of appointment of Stephen Mark Gould as a director on 17 February 2015 (1 page)
26 February 2015Appointment of Mr Martin Lowe as a director on 17 February 2015 (2 pages)
26 February 2015Termination of appointment of Paul David Walker as a director on 17 February 2015 (1 page)
26 February 2015Termination of appointment of Paul David Walker as a director on 17 February 2015 (1 page)
26 February 2015Appointment of Mr Martin Lowe as a director on 17 February 2015 (2 pages)
12 November 2014Annual return made up to 4 November 2014 no member list (17 pages)
12 November 2014Annual return made up to 4 November 2014 no member list (17 pages)
12 November 2014Annual return made up to 4 November 2014 no member list (17 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Appointment of Mr Max Arguile as a director (2 pages)
20 February 2014Appointment of Ms Caroline High as a director (2 pages)
20 February 2014Appointment of Mr Paul David Walker as a director (2 pages)
20 February 2014Appointment of Ms Robyn Cowling as a director (2 pages)
20 February 2014Appointment of Ms Hannah Mungo as a director (2 pages)
20 February 2014Appointment of Ms Robyn Cowling as a director (2 pages)
20 February 2014Appointment of Mr Paul David Walker as a director (2 pages)
20 February 2014Appointment of Ms Hannah Mungo as a director (2 pages)
20 February 2014Appointment of Ms Caroline High as a director (2 pages)
20 February 2014Appointment of Mr Max Arguile as a director (2 pages)
13 February 2014Termination of appointment of Jane Kennedy as a director (1 page)
13 February 2014Termination of appointment of Jane Kennedy as a director (1 page)
6 November 2013Annual return made up to 4 November 2013 no member list (14 pages)
6 November 2013Director's details changed for David William Scott on 6 September 2013 (2 pages)
6 November 2013Director's details changed for David William Scott on 6 September 2013 (2 pages)
6 November 2013Director's details changed for Alison Mary Pilgrim on 6 May 2013 (2 pages)
6 November 2013Director's details changed for Alison Mary Pilgrim on 6 May 2013 (2 pages)
6 November 2013Annual return made up to 4 November 2013 no member list (14 pages)
6 November 2013Annual return made up to 4 November 2013 no member list (14 pages)
6 November 2013Director's details changed for Alison Mary Pilgrim on 6 May 2013 (2 pages)
6 November 2013Director's details changed for David William Scott on 6 September 2013 (2 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 November 2012Annual return made up to 4 November 2012 no member list (14 pages)
6 November 2012Annual return made up to 4 November 2012 no member list (14 pages)
6 November 2012Annual return made up to 4 November 2012 no member list (14 pages)
5 November 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
5 November 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
4 November 2011Incorporation (52 pages)
4 November 2011Incorporation (52 pages)