LIGHT PERCEPTIONS LIMITED - FARMOOR


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-04-03 View Report
Accounts. Accounts type micro entity. 2023-07-07 View Report
Officers. Officer name: Mr Bruce Anthony Kirk. Change date: 2023-07-03. 2023-07-03 View Report
Address. Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England. Change date: 2023-04-25. New address: South House 3 Farmoor Court Farmoor Oxford OX2 9LU. 2023-04-25 View Report
Persons with significant control. Psc name: Cbg Consultants Limited. Notification date: 2023-04-05. 2023-04-11 View Report
Persons with significant control. Psc name: Bruce Anthony Kirk. Cessation date: 2023-04-05. 2023-04-06 View Report
Persons with significant control. Psc name: Audrey Ann-Marie Kirk. Cessation date: 2023-04-05. 2023-04-06 View Report
Officers. Officer name: Audrey Ann-Marie Kirk. Termination date: 2023-04-05. 2023-04-06 View Report
Officers. Officer name: Audrey Ann-Marie Kirk. Termination date: 2023-04-05. 2023-04-06 View Report
Officers. Appointment date: 2023-04-05. Officer name: Mr Nassif Andrawes Bahou. 2023-04-06 View Report
Officers. Officer name: Mr Graham Mark Woodroofe. Appointment date: 2023-04-05. 2023-04-06 View Report
Officers. Appointment date: 2023-04-05. Officer name: Mr Andrew Douglas Payne. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Mortgage. Charge number: 1. 2022-12-23 View Report
Accounts. Accounts type micro entity. 2022-06-08 View Report
Persons with significant control. Psc name: Mr Bruce Anthony Kirk. Change date: 2016-04-06. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type micro entity. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-02-23 View Report
Accounts. Accounts type micro entity. 2020-08-20 View Report
Confirmation statement. Statement with no updates. 2020-02-21 View Report
Accounts. Accounts type micro entity. 2019-06-19 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Address. Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change date: 2018-11-13. 2018-11-13 View Report
Accounts. Accounts type micro entity. 2018-06-07 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Accounts. Accounts type micro entity. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Officers. Change date: 2017-02-01. Officer name: Mrs Audrey Ann-Marie Kirk. 2017-03-03 View Report
Officers. Change date: 2017-02-01. Officer name: Audrey Ann-Marie Kirk. 2017-03-03 View Report
Officers. Officer name: Bruce Anthony Kirk. Change date: 2017-02-01. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Officers. Change date: 2016-02-20. Officer name: Mrs Audrey Ann-Marie Kirk. 2016-02-29 View Report
Officers. Change date: 2016-02-20. Officer name: Audrey Ann-Marie Kirk. 2016-02-29 View Report
Officers. Officer name: Bruce Anthony Kirk. Change date: 2016-02-20. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2015-06-04 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Accounts. Accounts type total exemption small. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-02-27 View Report
Accounts. Accounts type total exemption small. 2013-06-14 View Report
Officers. Officer name: Mrs Audrey Ann-Marie Kirk. 2013-03-20 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2012-06-11 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-01-06 View Report
Accounts. Accounts type total exemption small. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Accounts. Accounts type total exemption small. 2010-05-17 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report