Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTYEAR FOUNDATION LTD
Company Information for

LIGHTYEAR FOUNDATION LTD

12 ANSON DRIVE, YORK, YO10 4LH,
Company Registration Number
08151118
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lightyear Foundation Ltd
LIGHTYEAR FOUNDATION LTD was founded on 2012-07-20 and has its registered office in York. The organisation's status is listed as "Active". Lightyear Foundation Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTYEAR FOUNDATION LTD
 
Legal Registered Office
12 ANSON DRIVE
YORK
YO10 4LH
Other companies in N8
 
Filing Information
Company Number 08151118
Company ID Number 08151118
Date formed 2012-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:21:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTYEAR FOUNDATION LTD

Current Directors
Officer Role Date Appointed
COLIN ANDREW CHURCH
Director 2018-02-21
MANDIP ENGLUND
Director 2015-12-11
PETER ALEXANDER HORNE
Director 2013-02-20
ROBERT MARK MASSEY
Director 2015-12-11
FRANCESCA MEI LING OOI
Director 2017-05-30
ANNABELLA JANE WILLIAMS
Director 2014-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SOWMI KRISHNAMURTHY
Director 2015-12-11 2017-11-30
FRANCES ANNE LING
Director 2012-07-20 2017-11-30
LAURA ROSEMARY YOUNGSON
Director 2012-07-20 2017-01-16
RICHARD BRYAN HALL
Director 2014-11-10 2016-10-21
IAN ANTHONY PERT
Director 2012-07-20 2016-06-06
DAVID PRICE
Director 2014-11-10 2015-12-03
MARK NICHOLAS PAUL TAYLOR
Director 2013-02-20 2014-11-05
DOUGLAS JAMES COOK
Director 2012-07-20 2013-12-14
SARAH JAYNE HIGGINS
Director 2012-07-20 2013-12-04
JAMES CHRISTOPHER LONGSTAFF
Director 2012-07-20 2013-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANDREW CHURCH RESOURCES AND WASTE UK LIMITED Director 2017-11-28 CURRENT 1998-01-07 Active - Proposal to Strike off
COLIN ANDREW CHURCH CHEM TRUST Director 2016-11-03 CURRENT 2006-09-13 Active
COLIN ANDREW CHURCH WATER SMART (UK) LIMITED Director 2016-10-17 CURRENT 2012-12-11 Dissolved 2018-03-20
COLIN ANDREW CHURCH ENERGY SMART TRAINING LIMITED Director 2016-10-17 CURRENT 2012-12-14 Dissolved 2018-03-20
COLIN ANDREW CHURCH INSTITUTE OF MUNICIPAL TRANSPORT LIMITED(THE) Director 2016-10-17 CURRENT 1973-09-21 Dissolved 2018-04-10
COLIN ANDREW CHURCH CIWM INTERNATIONAL LIMITED Director 2016-10-17 CURRENT 1998-02-16 Active
COLIN ANDREW CHURCH WASTE SMART LIMITED Director 2016-10-17 CURRENT 2012-12-11 Active
COLIN ANDREW CHURCH RESOURCE SMART LIMITED Director 2016-10-17 CURRENT 2012-12-13 Active
COLIN ANDREW CHURCH INSTITUTE OF WASTES MANAGEMENT Director 2016-10-17 CURRENT 1928-04-16 Active
COLIN ANDREW CHURCH CIWM ENTERPRISES LTD Director 2016-10-17 CURRENT 1992-07-15 Active
PETER ALEXANDER HORNE YORKS HILL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2017-07-25
PETER ALEXANDER HORNE PHOTON EXCHANGE LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-03-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27DIRECTOR APPOINTED DR CAMILA DEVIS-ROZENTAL
2023-01-27AP01DIRECTOR APPOINTED DR CAMILA DEVIS-ROZENTAL
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MARCH
2022-12-05AP01DIRECTOR APPOINTED MR NATHAN MACABUAG
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM The Bungalow the Green Crakehall Bedale DL8 1HP England
2022-10-13APPOINTMENT TERMINATED, DIRECTOR KERRY ANNE MICHELLE NELSON
2022-10-13DIRECTOR APPOINTED MR KIRSHEN GOVENDER
2022-10-13DIRECTOR APPOINTED MR CLIVE GILBERT
2022-10-13AP01DIRECTOR APPOINTED MR KIRSHEN GOVENDER
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANNE MICHELLE NELSON
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM The Bungalow the Green Crakehall Bedale DL8 1HP England
2022-07-26CH01Director's details changed for Ms Lucy Jane Williams on 2022-07-26
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS ALEXANDER HONEY
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR PETER JAMES JON ROBERTS
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW CHURCH
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM 42B Hornsey Rise London N19 3SQ England
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MEI LING OOI
2020-12-02CH01Director's details changed for Mr Lewis Alexander Honey on 2020-12-01
2020-11-06CH01Director's details changed for Mr Chintan Jayesh Khamar on 2020-07-15
2020-09-21AP01DIRECTOR APPOINTED DR CAMILLA SIH MAI PANG
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CH01Director's details changed for Mr Nathan Marsh on 2019-11-29
2019-12-03AP01DIRECTOR APPOINTED MR NATHAN MARSH
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MANDIP ENGLUND
2019-11-26AP01DIRECTOR APPOINTED MR CHINTAN JAYESH KHAMAR
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNABELLA JANE WILLIAMS
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 61 Queen Square, Bristol Queen Square Bristol BS1 4JZ England
2019-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-18AP01DIRECTOR APPOINTED MRS KERRY ANNE MICHELLE NELSON
2019-02-07AP01DIRECTOR APPOINTED MR LEWIS ALEXANDER HONEY
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALEXANDER HORNE
2018-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/18 FROM 23 Westfield Park Bristol BS6 6LT England
2018-10-13PSC08Notification of a person with significant control statement
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED DR COLIN ANDREW CHURCH
2018-01-25RES13Resolutions passed:
  • Company business 05/01/2018
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 9 Abbeville Road London N8 8QU
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES LING
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SOWMI KRISHNAMURTHY
2017-12-13PSC07CESSATION OF SOWMI KRISHNAMURTHY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED MS FRANCESCA MEI LING OOI
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ROSEMARY YOUNGSON
2016-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRYAN HALL
2016-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY PERT
2016-01-25AP01DIRECTOR APPOINTED DR ROBERT MARK MASSEY
2016-01-25AP01DIRECTOR APPOINTED DR SOWMI KRISHNAMURTHY
2016-01-24AP01DIRECTOR APPOINTED MRS MANDIP ENGLUND
2016-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2015-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-31AR0120/07/15 ANNUAL RETURN FULL LIST
2014-11-16AP01DIRECTOR APPOINTED MS ANNABELLA JANE WILLIAMS
2014-11-16AP01DIRECTOR APPOINTED MR RICHARD BRYAN HALL
2014-11-16AP01DIRECTOR APPOINTED MR DAVID PRICE
2014-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2014-07-24AR0120/07/14 NO MEMBER LIST
2014-04-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HIGGINS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOK
2013-08-05AR0120/07/13 NO MEMBER LIST
2013-07-19AP01DIRECTOR APPOINTED MR MARK NICHOLAS PAUL TAYLOR
2013-07-19AP01DIRECTOR APPOINTED MR PETER ALEXANDER HORNE
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LONGSTAFF
2013-07-08AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 27B RYE HILL PARK LONDON SE15 3JN
2012-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
We could not find any licences issued to LIGHTYEAR FOUNDATION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTYEAR FOUNDATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIGHTYEAR FOUNDATION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTYEAR FOUNDATION LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-20 £ 8,726
Current Assets 2012-07-20 £ 8,726
Shareholder Funds 2012-07-20 £ 8,726

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIGHTYEAR FOUNDATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTYEAR FOUNDATION LTD
Trademarks
We have not found any records of LIGHTYEAR FOUNDATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTYEAR FOUNDATION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as LIGHTYEAR FOUNDATION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTYEAR FOUNDATION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTYEAR FOUNDATION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTYEAR FOUNDATION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.