LIGHTACTION PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIGHTACTION PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977756

Incorporation date

11/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

313c Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon22/11/2023
Registered office address changed from 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS England to 313C Ballards Lane London N12 8LY on 2023-11-22
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon07/11/2023
Director's details changed for Mr Mohammed Imran Inayatullah on 2023-11-01
dot icon07/11/2023
Director's details changed for Ms Zeezee Ranginkaman on 2023-11-01
dot icon07/11/2023
Change of details for Camani Oscar Ltd as a person with significant control on 2023-11-01
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon03/05/2022
Notification of Camani Oscar Ltd as a person with significant control on 2022-05-03
dot icon03/05/2022
Cessation of Mohammed Imran Inayatullah as a person with significant control on 2022-05-03
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon06/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon09/08/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon06/03/2017
Registered office address changed from Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS on 2017-03-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon09/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon03/12/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon03/11/2015
Registered office address changed from 311 Ballards Lane Finchley London N12 8LY to Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ on 2015-11-03
dot icon03/11/2015
Appointment of Mr Mohammed Imran Inayatullah as a director on 2015-10-23
dot icon03/11/2015
Appointment of Ms Zeezee Ranginkaman as a director on 2015-03-23
dot icon02/11/2015
Termination of appointment of David Antony Rubin as a director on 2015-10-23
dot icon02/11/2015
Termination of appointment of Henry Lan as a director on 2015-10-23
dot icon02/11/2015
Satisfaction of charge 1 in full
dot icon30/10/2015
Registration of charge 029777560002, created on 2015-10-23
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon23/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/07/2011
Resolutions
dot icon25/07/2011
Change of share class name or designation
dot icon25/07/2011
Memorandum and Articles of Association
dot icon25/07/2011
Resolutions
dot icon25/07/2011
Statement of company's objects
dot icon12/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon05/07/2011
Termination of appointment of Capital Nominees Limited as a director
dot icon05/07/2011
Termination of appointment of Sean Hogan as a director
dot icon05/07/2011
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon05/07/2011
Appointment of Henry Lan as a director
dot icon05/07/2011
Appointment of Mr David Antony Rubin as a director
dot icon14/01/2011
Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 2011-01-14
dot icon09/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon16/03/2009
Return made up to 11/10/01; full list of members; amend
dot icon16/03/2009
Return made up to 11/10/00; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/08; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/07; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/06; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/05; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/04; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/03; full list of members; amend
dot icon04/03/2009
Return made up to 11/10/02; full list of members; amend
dot icon22/12/2008
Return made up to 11/10/08; full list of members
dot icon20/06/2008
Return made up to 11/10/07; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 11/10/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Return made up to 11/10/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Secretary's particulars changed
dot icon19/11/2004
Amended accounts made up to 2003-03-31
dot icon14/10/2004
Return made up to 11/10/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon12/08/2004
Secretary's particulars changed
dot icon03/08/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/06/2004
Registered office changed on 21/06/04 from: 120 east road london N1 6AA
dot icon19/11/2003
Return made up to 11/10/03; full list of members; amend
dot icon11/11/2003
Ad 12/11/02--------- £ si 400@1
dot icon14/10/2003
Return made up to 11/10/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/10/2002
Return made up to 11/10/02; full list of members
dot icon31/10/2002
Director's particulars changed
dot icon30/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/04/2002
New director appointed
dot icon23/11/2001
Return made up to 11/10/01; full list of members
dot icon09/07/2001
Director resigned
dot icon21/06/2001
New director appointed
dot icon28/11/2000
Return made up to 11/10/00; full list of members
dot icon28/11/2000
Location of register of members address changed
dot icon28/11/2000
Accounts for a small company made up to 1999-10-31
dot icon23/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon22/11/1999
Return made up to 11/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon19/11/1998
Return made up to 11/10/98; full list of members
dot icon09/09/1998
Accounts for a small company made up to 1997-10-31
dot icon13/11/1997
Return made up to 11/10/97; full list of members
dot icon12/08/1997
Accounts for a small company made up to 1996-10-31
dot icon29/01/1997
Return made up to 11/10/96; full list of members
dot icon11/11/1996
Accounts for a small company made up to 1995-10-31
dot icon12/02/1996
Return made up to 11/10/95; full list of members
dot icon12/02/1996
Location of register of members
dot icon31/03/1995
Particulars of mortgage/charge
dot icon29/03/1995
Ad 17/03/95--------- £ si 198@1=198 £ ic 2/200
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Secretary resigned;new secretary appointed
dot icon01/12/1994
Director resigned;new director appointed
dot icon11/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+55.07 % *

* during past year

Cash in Bank

£400,503.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
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
0
2.07M
-
0.00
125.36K
-
2022
0
2.21M
-
0.00
258.28K
-
2023
0
2.15M
-
0.00
400.50K
-
2023
0
2.15M
-
0.00
400.50K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.15M £Descended-2.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.50K £Ascended55.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranginkaman, Zeezee
Director
23/03/2015 - Present
3
Inayatullah, Mohammed Imran
Director
23/10/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTACTION PROPERTIES LIMITED

LIGHTACTION PROPERTIES LIMITED is an(a) Active company incorporated on 11/10/1994 with the registered office located at 313c Ballards Lane, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTACTION PROPERTIES LIMITED?

toggle

LIGHTACTION PROPERTIES LIMITED is currently Active. It was registered on 11/10/1994 .

Where is LIGHTACTION PROPERTIES LIMITED located?

toggle

LIGHTACTION PROPERTIES LIMITED is registered at 313c Ballards Lane, London N12 8LY.

What does LIGHTACTION PROPERTIES LIMITED do?

toggle

LIGHTACTION PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LIGHTACTION PROPERTIES LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.