Advanced company searchLink opens in new window

LIGHT PEER SUPPORT LTD

Company number 08194767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2018 TM02 Termination of appointment of Lucy Ann Wood as a secretary on 1 September 2018
10 Sep 2018 AP03 Appointment of Mrs Jan Cubison as a secretary on 1 September 2018
03 Sep 2018 CH01 Director's details changed for Savi Robinson on 3 September 2018
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
09 Sep 2017 AP03 Appointment of Mrs Lucy Ann Wood as a secretary on 1 September 2017
20 Feb 2017 AA Total exemption full accounts made up to 30 June 2016
12 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
06 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
13 Sep 2015 AR01 Annual return made up to 29 August 2015 no member list
13 Sep 2015 CH01 Director's details changed for Jan Cubison on 30 April 2015
28 Aug 2015 AD01 Registered office address changed from 27 Woodbourne Business Centre Jessell Street Sheffield South Yorkshire S9 3HY to C/O Light Sheffield Knowle House 4 Norfolk Park Road Sheffield South Yorkshire S2 3QE on 28 August 2015
28 Aug 2015 TM01 Termination of appointment of Janice Thompson as a director on 30 June 2015
05 May 2015 AA Total exemption full accounts made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 29 August 2014 no member list
28 Mar 2014 TM01 Termination of appointment of Samantha Taylor as a director
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
01 Sep 2013 AR01 Annual return made up to 29 August 2013 no member list
15 May 2013 TM01 Termination of appointment of Catherine Heard as a director
21 Nov 2012 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
27 Sep 2012 AP01 Appointment of Janice Thompson as a director
26 Sep 2012 AP01 Appointment of Janice Thompson as a director
29 Aug 2012 NEWINC Incorporation