BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874355

Incorporation date

18/03/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeside Pavilion Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks TN15 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1966)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Appointment of Miss Leah Sonia Mansfield as a director on 2024-09-09
dot icon30/08/2024
Director's details changed for Michael Geoffrey Elborn on 2024-08-30
dot icon30/08/2024
Director's details changed for Mr Martin Robinson on 2024-08-30
dot icon28/08/2024
Memorandum and Articles of Association
dot icon28/08/2024
Resolutions
dot icon22/08/2024
Termination of appointment of Malcolm Graham Bird as a director on 2024-08-21
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Pauline Ann Vahey as a director on 2023-09-13
dot icon05/08/2023
Director's details changed for Mr Maurice Charles Henry on 2023-02-04
dot icon02/03/2023
Appointment of Mr Martin John Jones as a director on 2023-03-01
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon01/12/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/09/2022
Termination of appointment of John Norman Walker as a director on 2022-09-20
dot icon08/07/2022
Registered office address changed from 1 Jason Close Orsett Grays RM16 3DY England to Lakeside Pavilion Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6QY on 2022-07-08
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon10/12/2021
Termination of appointment of John Woodfull Pett as a director on 2021-09-16
dot icon10/12/2021
Termination of appointment of Michael Richard Cross as a director on 2021-09-16
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Satisfaction of charge 1 in full
dot icon14/10/2020
Registered office address changed from 50a Cambridge St London SW1V 4QQ to 1 Jason Close Orsett Grays RM16 3DY on 2020-10-14
dot icon18/09/2020
Termination of appointment of Christopher Myles Royle as a director on 2020-09-15
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon06/11/2019
Termination of appointment of Maurice Charles Henry as a secretary on 2019-09-17
dot icon06/11/2019
Termination of appointment of George Taylor Sutton Done as a director on 2019-09-17
dot icon06/11/2019
Appointment of Mr Philip Neil Church as a director on 2019-09-17
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon09/10/2018
Appointment of Mr Malcolm Graham Bird as a director on 2018-09-07
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon22/09/2017
Termination of appointment of Geoffrey George Boot as a director on 2017-09-19
dot icon12/04/2017
Appointment of Martin Robinson as a director on 2017-04-03
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Termination of appointment of Ian Charles Perry as a director on 2015-09-22
dot icon06/01/2016
Annual return made up to 2015-12-09 no member list
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon07/04/2015
Appointment of Maurice Charles Henry as a secretary on 2015-02-09
dot icon22/03/2015
Termination of appointment of Train Consulting Limited as a secretary on 2015-02-09
dot icon19/12/2014
Annual return made up to 2014-12-09 no member list
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon04/07/2014
Termination of appointment of David Ogilvy as a director
dot icon04/07/2014
Termination of appointment of Alan Croxford as a director
dot icon02/01/2014
Annual return made up to 2013-12-09 no member list
dot icon22/10/2013
Appointment of Richard Hawkin as a director
dot icon22/10/2013
Appointment of John Norman Walker as a director
dot icon19/09/2013
Termination of appointment of David Bywater as a director
dot icon21/08/2013
Full accounts made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-09 no member list
dot icon30/11/2012
Appointment of Nicholas John Wilcock as a director
dot icon20/11/2012
Appointment of Michael Geoffrey Elborn as a director
dot icon20/11/2012
Termination of appointment of Pamela Campbell as a director
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2011-12-09 no member list
dot icon03/11/2011
Appointment of Pauline Ann Vahey as a director
dot icon03/11/2011
Termination of appointment of Charles Strasser as a director
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon27/01/2011
Resolutions
dot icon22/12/2010
Annual return made up to 2010-12-09 no member list
dot icon22/12/2010
Director's details changed for Michael Richard Closs on 2010-09-13
dot icon20/12/2010
Appointment of Michael Richard Closs as a director
dot icon26/10/2010
Termination of appointment of Jack Wells as a director
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-12-09 no member list
dot icon18/01/2010
Director's details changed for Charles Strasser on 2010-01-18
dot icon18/01/2010
Director's details changed for Christopher Myles Royle on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Jack Dennis Wells on 2010-01-18
dot icon18/01/2010
Director's details changed for John Woodfull Pett on 2010-01-18
dot icon18/01/2010
Director's details changed for Dr Ian Charles Perry on 2010-01-18
dot icon18/01/2010
Director's details changed for George Taylor Sutton Done on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr David Frederick Ogilvy on 2010-01-18
dot icon18/01/2010
Director's details changed for Geoffrey George Boot on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Alan Croxford on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Train Consulting Limited on 2010-01-18
dot icon18/01/2010
Director's details changed for Mrs Pamela Dorothy Campbell on 2010-01-18
dot icon18/01/2010
Director's details changed for David Llewellyn Bywater on 2010-01-18
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon24/07/2009
Appointment terminated director howell williams
dot icon24/07/2009
Appointment terminated director peter skinner
dot icon18/05/2009
Secretary appointed train consulting LIMITED
dot icon18/05/2009
Appointment terminated secretary gordon train
dot icon19/01/2009
Annual return made up to 09/12/08
dot icon06/11/2008
Appointment terminated secretary jack wells
dot icon31/10/2008
Secretary appointed gordon stewart campbell train
dot icon24/10/2008
Full accounts made up to 2008-03-31
dot icon10/04/2008
Secretary appointed jack dennis wells
dot icon10/03/2008
Appointment terminated secretary graham rowe
dot icon29/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon13/12/2007
Annual return made up to 09/12/07
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon09/01/2007
Annual return made up to 09/12/06
dot icon09/01/2007
New director appointed
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon04/01/2006
Annual return made up to 09/12/05
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon20/12/2004
Annual return made up to 09/12/04
dot icon17/11/2004
Full accounts made up to 2004-03-31
dot icon19/12/2003
Annual return made up to 09/12/03
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon17/12/2002
Annual return made up to 09/12/02
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon20/12/2001
Annual return made up to 09/12/01
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon19/12/2000
Annual return made up to 09/12/00
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New director appointed
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon22/12/1999
Annual return made up to 09/12/99
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon14/12/1998
Annual return made up to 09/12/98
dot icon29/12/1997
Annual return made up to 09/12/97
dot icon29/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon17/12/1997
New director appointed
dot icon20/11/1997
Full accounts made up to 1997-03-31
dot icon13/12/1996
Annual return made up to 09/12/96
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon08/01/1996
Annual return made up to 09/12/95
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New director appointed
dot icon21/12/1994
Annual return made up to 09/12/94
dot icon02/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
Director resigned;new director appointed
dot icon05/01/1994
Annual return made up to 09/12/93
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Annual return made up to 09/12/92
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Annual return made up to 18/12/91
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon18/12/1990
Annual return made up to 18/12/90
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Annual return made up to 29/12/89
dot icon08/02/1989
Annual return made up to 29/12/88
dot icon18/01/1989
Accounts for a small company made up to 1988-03-31
dot icon25/02/1988
Annual return made up to 27/01/88
dot icon25/02/1988
Accounts for a small company made up to 1987-03-31
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/01/1975
Miscellaneous
dot icon07/03/1970
Resolutions
dot icon18/03/1966
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.67M
-
0.00
1.97M
-
2022
3
1.69M
-
0.00
247.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, James Philip
Director
05/12/1994 - 13/11/2000
-
Pett, John Woodfull
Director
12/12/2003 - 16/09/2021
-
Cross, Michael Richard
Director
13/09/2010 - 16/09/2021
8
Henry, Maurice Charles
Director
01/01/2008 - Present
28
Walker, John Norman
Director
19/09/2013 - 20/09/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH LIGHT AVIATION CENTRE LIMITED(THE)

BRITISH LIGHT AVIATION CENTRE LIMITED(THE) is an(a) Active company incorporated on 18/03/1966 with the registered office located at Lakeside Pavilion Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks TN15 6QY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH LIGHT AVIATION CENTRE LIMITED(THE)?

toggle

BRITISH LIGHT AVIATION CENTRE LIMITED(THE) is currently Active. It was registered on 18/03/1966 .

Where is BRITISH LIGHT AVIATION CENTRE LIMITED(THE) located?

toggle

BRITISH LIGHT AVIATION CENTRE LIMITED(THE) is registered at Lakeside Pavilion Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks TN15 6QY.

What does BRITISH LIGHT AVIATION CENTRE LIMITED(THE) do?

toggle

BRITISH LIGHT AVIATION CENTRE LIMITED(THE) operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BRITISH LIGHT AVIATION CENTRE LIMITED(THE)?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.