Company NameLight Projects Limited
Company StatusActive
Company Number01893557
CategoryPrivate Limited Company
Incorporation Date8 March 1985(39 years, 2 months ago)
Previous NameLighting Solutions Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr James Richard Duncan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(38 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Adrian Philip Kitching
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(38 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Brendon Peter Airey
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Ellis Anthony Titheridge
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(38 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr James Richard Wadsworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(5 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 January 2010)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Readens
Banstead
Surrey
SM7 3JT
Director NameRichard Elton Wadsworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 1995)
RoleMarketing
Correspondence AddressRoughets
Edenbridge
Kent
TN8 7HH
Director NameMrs Shirley Ann Wadsworth
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(5 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2008)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre
Spode Lane, Cowden
Edenbridge
Kent
TN8 7HH
Director NameMr Hugh James Sinclair
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 06 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Wandsworth Bridge Road
London
SW6 2TF
Secretary NameMr Hugh James Sinclair
NationalityBritish
StatusResigned
Appointed08 February 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 06 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address82 Wandsworth Bridge Road
London
SW6 2TF
Director NameMr Charles Alexander Wadsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 2 months after company formation)
Appointment Duration30 years, 8 months (resigned 17 February 2024)
RoleMarketing
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Roger James Beckett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(10 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 March 2007)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address1 Simone Drive
Welcomes Road
Kenley
Surrey
CR8 5HS
Director NameCharles James Stewart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(25 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF
Director NameMr Roger James Beckett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(25 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF

Contact

Websitelightprojects.co.uk
Email address[email protected]

Location

Registered Address146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Charles Stewart
35.03%
Redeemable Preference
35k at £1H. Sinclair
16.35%
Redeemable Preference
25k at £1C. Wadsworth
11.68%
Ordinary
25k at £1Charles Stewart
11.68%
Ordinary
25k at £1H. Sinclair
11.68%
Ordinary
25k at £1R.j. Beckett
11.68%
Ordinary
3.1k at £1Jacob Street Properties
1.44%
Redeemable Preference 1
791 at £1Hugh Sinclair
0.37%
Deferred
209 at £1Charles Wadsworth
0.10%
Deferred

Financials

Year2014
Net Worth£513,966
Cash£39,735
Current Liabilities£662,652

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

16 April 2010Delivered on: 23 April 2010
Satisfied on: 9 March 2011
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 January 2004Delivered on: 10 January 2004
Satisfied on: 11 April 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and floating charge on all other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed equitable charge any debts together with its related rights purchased or purported to be purchased by the security holder pursuant to the agreement which either fails to vest absolutely or effectively in the security holder for any reason or is found to vest in the security holder by way of security (purchased debts) and all related rights pertaining to the purchased debts and floating charge all indebtedness together with the related rights pertaining thereto except the purchased debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
5 December 2002Delivered on: 10 December 2002
Satisfied on: 25 March 2009
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1999Delivered on: 17 August 1999
Satisfied on: 14 March 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor springalls wharf bermondsey wall west london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 1985Delivered on: 10 July 1985
Satisfied on: 20 August 1994
Persons entitled: Theatre Projects Covent Garden Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 21/6/85.
Particulars: Floating charge on all the company's property and assets whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
16 April 1999Delivered on: 20 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 March 1995Delivered on: 28 March 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
5 December 1985Delivered on: 11 December 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

5 June 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 101,505
(3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
1 June 2017Director's details changed for Mr Charles Alexander Wadsworth on 18 May 2017 (2 pages)
1 June 2017Director's details changed for Mr Roger James Beckett on 18 May 2017 (2 pages)
25 May 2017Director's details changed for Charles James Stewart on 18 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Roger James Beckett on 18 May 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
17 December 2016Termination of appointment of Hugh James Sinclair as a director on 6 December 2016 (2 pages)
17 December 2016Termination of appointment of Hugh James Sinclair as a secretary on 6 December 2016 (2 pages)
15 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 214,089
(7 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 214,089
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 214,089
(7 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Roger James Beckett on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Charles James Stewart on 10 January 2012 (2 pages)
10 January 2012Secretary's details changed for Hugh James Sinclair on 10 January 2012 (1 page)
10 January 2012Director's details changed for Mr Charles Alexander Wadsworth on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Hugh James Sinclair on 10 January 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 December 2011Director's details changed for Mr Roger James Beckett on 9 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Roger James Beckett on 9 December 2011 (3 pages)
26 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
20 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 February 2011Appointment of Mr Roger James Beckett as a director (3 pages)
10 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 371,094
(6 pages)
31 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 364,844
(6 pages)
31 January 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 346,094
(6 pages)
31 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 364,844
(6 pages)
20 January 2011Change of share class name or designation (2 pages)
20 January 2011Statement of capital following an allotment of shares on 15 June 2010
  • GBP 271,094
(5 pages)
3 June 2010Appointment of Charles James Stewart as a director (2 pages)
1 June 2010Termination of appointment of James Wadsworth as a director (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 March 2010Termination of appointment of Shirley Wadsworth as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Director's details changed for Charles Alexander Wadsworth on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Charles Alexander Wadsworth on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Shirley Ann Wadsworth on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Mrs Shirley Ann Wadsworth on 9 February 2010 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 February 2009Return made up to 08/02/09; full list of members (6 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 February 2008Return made up to 08/02/08; full list of members (4 pages)
18 April 2007Director resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2007Return made up to 08/02/07; full list of members (4 pages)
13 December 2006Nc inc already adjusted 23/05/06 (1 page)
13 December 2006Ad 23/05/06--------- £ si 230000@1=230000 £ ic 25000/255000 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2006Return made up to 08/02/06; full list of members (4 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 February 2005Return made up to 08/02/05; full list of members (9 pages)
15 May 2004Return made up to 08/02/04; full list of members (9 pages)
12 March 2004Full accounts made up to 31 May 2003 (16 pages)
4 March 2004Return made up to 08/02/03; full list of members; amend (9 pages)
10 January 2004Particulars of mortgage/charge (5 pages)
24 April 2003Return made up to 08/02/03; full list of members (9 pages)
5 April 2003Full accounts made up to 31 May 2002 (17 pages)
3 March 2003Ad 21/06/85--------- £ si 1000@1 (2 pages)
10 December 2002Particulars of mortgage/charge (5 pages)
14 October 2002Director's particulars changed (1 page)
10 June 2002Return made up to 08/02/02; full list of members (8 pages)
25 March 2002Full accounts made up to 31 May 2001 (22 pages)
22 March 2001Full accounts made up to 31 May 2000 (14 pages)
12 March 2001Return made up to 08/02/01; full list of members (8 pages)
29 March 2000Full accounts made up to 31 May 1999 (12 pages)
14 February 2000Return made up to 08/02/00; full list of members (8 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
17 June 1999£ sr 50000@1 21/01/98 (2 pages)
12 May 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
4 January 1999Full accounts made up to 31 May 1998 (12 pages)
27 July 1998Full accounts made up to 31 May 1997 (12 pages)
17 March 1998Return made up to 08/02/98; no change of members (6 pages)
24 July 1997Full accounts made up to 31 May 1996 (12 pages)
26 February 1997Return made up to 08/02/97; no change of members (6 pages)
5 August 1996Full accounts made up to 31 May 1995 (12 pages)
14 July 1996Return made up to 08/02/96; full list of members (8 pages)
1 July 1996Amending 882 for 20/12/95 (2 pages)
10 April 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
19 February 1996Nc inc already adjusted 20/12/95 (1 page)
19 February 1996Ad 20/12/95--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages)
19 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
21 February 1985Articles of association (6 pages)