LIGHTSKY GROUP LIMITED

Register to unlock more data on OkredoRegister

LIGHTSKY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05703596

Incorporation date

09/02/2006

Size

Full

Contacts

Registered address

Registered address

Lightsky Group First Floor, Unit 1 Bromley Road, Stanton Drew, Bristol BS39 4DECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon13/03/2026
Notice of extension of period of Administration
dot icon29/12/2025
Administrator's progress report
dot icon04/12/2025
Director's details changed for Mr Bruce John Gerber on 2025-10-30
dot icon04/12/2025
Director's details changed for Mr Bruce John Gerber on 2025-12-04
dot icon04/12/2025
Director's details changed for Mrs Polly Jane Bradbury on 2025-12-04
dot icon04/12/2025
Registered office address changed from Lightsky Group Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE England to Lightsky Group First Floor, Unit 1 Bromley Road Stanton Drew Bristol BS39 4DE on 2025-12-04
dot icon04/08/2025
Statement of administrator's proposal
dot icon01/08/2025
Result of meeting of creditors
dot icon09/07/2025
Termination of appointment of Liesl Davis as a director on 2025-07-03
dot icon29/05/2025
Appointment of an administrator
dot icon19/05/2025
Notification of Dominic Silvester as a person with significant control on 2023-10-18
dot icon16/05/2025
Notification of Volume Ten Limited as a person with significant control on 2025-05-12
dot icon16/05/2025
Cessation of Dominic Silvester as a person with significant control on 2025-05-12
dot icon03/04/2025
Confirmation statement made on 2025-03-15 with updates
dot icon02/04/2025
Change of details for Mr Dominic Silvester as a person with significant control on 2025-03-14
dot icon01/04/2025
Director's details changed for Mrs Polly Jane Bradbury on 2025-03-14
dot icon01/04/2025
Notification of Dominic Silvester as a person with significant control on 2024-03-14
dot icon01/04/2025
Cessation of Jps Holdings Limited as a person with significant control on 2024-03-14
dot icon14/05/2024
Termination of appointment of Conor Mccullough as a director on 2024-05-09
dot icon30/04/2024
Full accounts made up to 2023-04-30
dot icon18/04/2024
Amended full accounts made up to 2022-04-30
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon21/02/2024
Director's details changed for Mrs Polly Jane Bradbury on 2024-02-12
dot icon21/02/2024
Director's details changed for Ms Liesl Davis on 2024-02-12
dot icon21/02/2024
Director's details changed for Mr Bruce John Gerber on 2024-02-12
dot icon21/02/2024
Director's details changed for Mr Conor Mccullough on 2024-02-12
dot icon21/02/2024
Registered office address changed from Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE England to Lightsky Group Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE on 2024-02-21
dot icon09/02/2024
Change of name notice
dot icon09/02/2024
Change of name notice
dot icon09/02/2024
Certificate of change of name
dot icon08/02/2024
Termination of appointment of Kathryn Ann Johnson as a director on 2024-02-07
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Termination of appointment of Julie Patricia Silvester as a director on 2023-12-21
dot icon21/12/2023
Termination of appointment of Nicholas Christopher Luke Silvester as a director on 2023-12-21
dot icon21/12/2023
Full accounts made up to 2022-04-30
dot icon15/12/2023
Notification of Jps Holdings Limited as a person with significant control on 2023-10-18
dot icon15/12/2023
Cessation of Bradbury (Holdings) Limited as a person with significant control on 2023-10-18
dot icon15/12/2023
Satisfaction of charge 057035960008 in full
dot icon15/12/2023
Satisfaction of charge 057035960010 in full
dot icon15/12/2023
Satisfaction of charge 057035960009 in full
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon20/11/2023
Termination of appointment of Bridie Ann Bradbury as a director on 2023-11-20
dot icon20/11/2023
Termination of appointment of Neil Bradbury as a director on 2023-11-20
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon12/01/2023
Full accounts made up to 2021-04-30
dot icon22/06/2022
Appointment of Mr Bruce John Gerber as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of David John Grisley as a director on 2022-06-22
dot icon27/05/2022
Appointment of Mr David John Grisley as a director on 2022-05-25
dot icon27/05/2022
Appointment of Mr Nicholas Christopher Luke Silvester as a director on 2022-05-25
dot icon27/05/2022
Appointment of Ms Julie Patricia Silvester as a director on 2022-05-25
dot icon27/05/2022
Appointment of Ms Liesl Davis as a director on 2022-05-25
dot icon27/05/2022
Appointment of Mr Conor Mccullough as a director on 2022-05-25
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon01/09/2021
Termination of appointment of Steven John Toolis as a director on 2021-09-01
dot icon28/04/2021
Full accounts made up to 2020-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon30/04/2020
Full accounts made up to 2019-04-30
dot icon14/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon21/05/2019
Registration of charge 057035960009, created on 2019-05-10
dot icon21/05/2019
Registration of charge 057035960010, created on 2019-05-10
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon01/02/2019
Termination of appointment of Philip John Kilburn as a director on 2019-02-01
dot icon26/11/2018
Second filing for the appointment of Bridie Ann Bradbury as a director
dot icon11/07/2018
Director's details changed for Mr Steven John Toolis on 2018-07-03
dot icon10/07/2018
Appointment of Ms Kathryn Ann Johnson as a director on 2018-05-01
dot icon10/07/2018
Director's details changed for Mr Philip John Kilburn on 2018-07-03
dot icon10/07/2018
Director's details changed for Mrs Polly Jane Bradbury on 2018-07-03
dot icon15/06/2018
Change of details for Bradbury (Holdings) Limited as a person with significant control on 2018-06-15
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon22/03/2017
Registration of charge 057035960008, created on 2017-03-15
dot icon09/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon08/02/2017
Full accounts made up to 2016-04-30
dot icon12/12/2016
Satisfaction of charge 057035960004 in full
dot icon12/12/2016
Registration of charge 057035960007, created on 2016-11-25
dot icon14/06/2016
Director's details changed for Polly Jane Roach on 2016-06-14
dot icon01/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2016
Resolutions
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon13/11/2015
Appointment of Bridie Ann Bradbury as a director on 2014-06-05
dot icon10/08/2015
Registration of charge 057035960005, created on 2015-07-23
dot icon10/08/2015
Registration of charge 057035960006, created on 2015-07-23
dot icon23/06/2015
Termination of appointment of Rachel Bradbury as a secretary on 2015-06-23
dot icon21/04/2015
Appointment of Mr Steven John Toolis as a director on 2015-04-20
dot icon20/04/2015
Appointment of Mr Philip John Kilburn as a director on 2015-04-20
dot icon16/04/2015
Appointment of Polly Jane Roach as a director on 2015-04-16
dot icon13/04/2015
Termination of appointment of Dominic Silvester as a director on 2015-04-13
dot icon19/03/2015
Registered office address changed from Bradbury House Bromley Road Stanton Drew Bristol BS39 4DE England to Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE on 2015-03-19
dot icon19/03/2015
Registered office address changed from Unit 4 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB to Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE on 2015-03-19
dot icon23/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon20/01/2015
Appointment of Mr Dominic Silvester as a director on 2014-12-02
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon18/12/2014
Satisfaction of charge 057035960003 in full
dot icon18/12/2014
Satisfaction of charge 1 in full
dot icon15/12/2014
Termination of appointment of Mark Olivier as a director on 2014-12-02
dot icon05/12/2014
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon13/11/2014
Sub-division of shares on 2014-06-05
dot icon24/10/2014
Memorandum and Articles of Association
dot icon24/10/2014
Resolutions
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/08/2014
Registration of charge 057035960004, created on 2014-08-04
dot icon01/07/2014
Appointment of Mr Mark Olivier as a director
dot icon24/06/2014
Registration of charge 057035960003
dot icon21/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/09/2013
Previous accounting period shortened from 2013-02-28 to 2012-10-31
dot icon22/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon22/02/2013
Secretary's details changed for Rachel Bradbury on 2013-02-22
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon06/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon21/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon09/02/2011
Secretary's details changed for Rachel Bradbury on 2011-02-09
dot icon20/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon30/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon30/03/2010
Registered office address changed from Willow Cottage, the Witheys Whitchurch Bristol BS14 0QB on 2010-03-30
dot icon21/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon16/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon08/04/2008
Return made up to 09/02/08; no change of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon07/06/2007
Return made up to 09/02/07; full list of members
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New secretary appointed
dot icon09/02/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
168
12.66M
-
9.83M
483.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Neil
Director
09/02/2006 - 20/11/2023
17
Mccullough, Conor
Director
25/05/2022 - 09/05/2024
-
Davis, Liesl
Director
25/05/2022 - 03/07/2025
7
Bradbury, Bridie Ann
Director
05/06/2014 - 20/11/2023
2
Grisley, David John
Director
25/05/2022 - 22/06/2022
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTSKY GROUP LIMITED

LIGHTSKY GROUP LIMITED is an(a) In Administration company incorporated on 09/02/2006 with the registered office located at Lightsky Group First Floor, Unit 1 Bromley Road, Stanton Drew, Bristol BS39 4DE. There are currently 2 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 LIGHTSKY GROUP LIMITED?

toggle

LIGHTSKY GROUP LIMITED is currently In Administration. It was registered on 09/02/2006 .

Where is LIGHTSKY GROUP LIMITED located?

toggle

LIGHTSKY GROUP LIMITED is registered at Lightsky Group First Floor, Unit 1 Bromley Road, Stanton Drew, Bristol BS39 4DE.

What does LIGHTSKY GROUP LIMITED do?

toggle

LIGHTSKY GROUP LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for LIGHTSKY GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Notice of extension of period of Administration.