LIGHTYEAR ESTATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LIGHTYEAR ESTATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08249934

Incorporation date

11/10/2012

Size

Group

Contacts

Registered address

Registered address

Berkeley House, 304 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon15/04/2026
Director's details changed for Mr William Kenneth Procter on 2026-03-11
dot icon23/03/2026
Director's details changed for Mr Christopher Charles Mcgill on 2022-03-01
dot icon23/03/2026
Director's details changed for Mr William Kenneth Procter on 2017-06-01
dot icon23/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-11
dot icon24/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon22/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon09/04/2024
Accounts for a small company made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/11/2021
Accounts for a small company made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2019-12-31
dot icon08/03/2021
Appointment of Mr Michael David Watson as a director on 2021-02-22
dot icon28/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon31/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Appointment of Mr Paul Hallam as a director on 2019-07-10
dot icon22/07/2019
Appointment of Mr Daniel Lau as a secretary on 2019-07-10
dot icon22/07/2019
Termination of appointment of Paul Hallam as a secretary on 2019-07-10
dot icon29/03/2019
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2019-03-29
dot icon13/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon05/11/2018
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 2018-11-05
dot icon16/10/2018
Satisfaction of charge 082499340004 in full
dot icon16/10/2018
Satisfaction of charge 082499340003 in full
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2018
Satisfaction of charge 082499340002 in full
dot icon12/06/2018
Satisfaction of charge 082499340001 in full
dot icon19/12/2017
Registration of charge 082499340003, created on 2017-12-12
dot icon19/12/2017
Registration of charge 082499340004, created on 2017-12-12
dot icon27/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon07/12/2015
Resolutions
dot icon30/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon29/10/2015
Resolutions
dot icon15/10/2015
Registration of charge 082499340002, created on 2015-10-09
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Resolutions
dot icon13/05/2015
Registration of charge 082499340001, created on 2015-05-08
dot icon22/01/2015
Previous accounting period extended from 2014-10-31 to 2014-12-31
dot icon10/12/2014
Full accounts made up to 2013-10-31
dot icon17/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon17/10/2014
Secretary's details changed for Paul Hallam on 2012-10-11
dot icon16/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon11/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgill, Christopher Charles
Director
11/10/2012 - Present
724
Hallam, Paul
Director
10/07/2019 - Present
366
Procter, William Kenneth
Director
11/10/2012 - Present
470
Watson, Michael David
Director
22/02/2021 - Present
473

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 LIGHTYEAR ESTATES HOLDINGS LIMITED

LIGHTYEAR ESTATES HOLDINGS LIMITED is an(a) Active company incorporated on 11/10/2012 with the registered office located at Berkeley House, 304 Regents Park Road, London N3 2JX. There are currently 4 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 LIGHTYEAR ESTATES HOLDINGS LIMITED?

toggle

LIGHTYEAR ESTATES HOLDINGS LIMITED is currently Active. It was registered on 11/10/2012 .

Where is LIGHTYEAR ESTATES HOLDINGS LIMITED located?

toggle

LIGHTYEAR ESTATES HOLDINGS LIMITED is registered at Berkeley House, 304 Regents Park Road, London N3 2JX.

What does LIGHTYEAR ESTATES HOLDINGS LIMITED do?

toggle

LIGHTYEAR ESTATES HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LIGHTYEAR ESTATES HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr William Kenneth Procter on 2026-03-11.