Light Ideas International Limited BEWDLEY


Founded in 2000, Light Ideas International, classified under reg no. 03945883 is an active company. Currently registered at Heath House Bewdley Business Park DY12 2TZ, Bewdley the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 3 directors in the the firm, namely Anita W., Robert H. and Richard H.. In addition one secretary - Robert H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James S. who worked with the the firm until 19 May 2011.

Light Ideas International Limited Address / Contact

Office Address Heath House Bewdley Business Park
Office Address2 Long Bank
Town Bewdley
Post code DY12 2TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945883
Date of Incorporation Mon, 13th Mar 2000
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Anita W.

Position: Director

Appointed: 01 March 2022

Robert H.

Position: Director

Appointed: 02 November 2020

Robert H.

Position: Secretary

Appointed: 04 April 2017

Richard H.

Position: Director

Appointed: 16 December 2002

Patricia S.

Position: Director

Appointed: 31 March 2009

Resigned: 26 September 2011

Walter H.

Position: Director

Appointed: 13 March 2000

Resigned: 16 December 2002

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

James S.

Position: Director

Appointed: 13 March 2000

Resigned: 19 May 2011

James S.

Position: Secretary

Appointed: 13 March 2000

Resigned: 19 May 2011

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Heath House Holding Limited from Bewdley, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Richard H. This PSC owns 75,01-100% shares.

Heath House Holding Limited

12 Long Bank, Bewdley, DY12 2TZ, England

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 11023660
Notified on 5 November 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth388 440645 296891 5231 306 657   
Balance Sheet
Cash Bank On Hand   891 849880 2701 005 9651 408 058
Current Assets827 1461 122 6131 114 5921 667 7031 822 5031 973 6202 284 595
Debtors502 231442 570344 926332 629385 183544 123536 537
Net Assets Liabilities   1 306 6601 454 4551 454 3011 860 852
Other Debtors   15 97424 11127 07624 179
Property Plant Equipment   240 441141 365127 11677 943
Total Inventories   443 225557 050423 532340 000
Cash Bank In Hand27 164383 780421 644891 849   
Stocks Inventory297 751296 263348 022443 225   
Tangible Fixed Assets7 04079 191338 274240 441   
Reserves/Capital
Called Up Share Capital40404040   
Profit Loss Account Reserve388 340645 196891 4231 306 557   
Shareholder Funds388 440645 296891 5231 306 657   
Other
Accumulated Depreciation Impairment Property Plant Equipment   197 755303 783322 549372 580
Amounts Owed By Related Parties     83 15283 654
Corporation Tax Payable   146 116104 76682 186155 672
Creditors   562 613486 639622 251486 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases     201 470156 820
Increase From Depreciation Charge For Year Property Plant Equipment    106 02772 19650 031
Net Current Assets Liabilities381 400585 995606 1441 105 0901 335 8641 351 3691 798 497
Number Shares Issued Fully Paid     4 
Other Creditors   12 71932 439250 34621 432
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     53 430 
Other Disposals Property Plant Equipment     106 859 
Other Taxation Social Security Payable   28 65233 88943 20036 599
Par Value Share 111 1 
Property Plant Equipment Gross Cost   438 197445 147449 665450 523
Provisions For Liabilities Balance Sheet Subtotal   38 87422 77424 18415 588
Total Additions Including From Business Combinations Property Plant Equipment    6 950111 377858
Total Assets Less Current Liabilities388 440665 186944 4181 345 5311 477 2291 478 4851 876 440
Trade Creditors Trade Payables   375 126315 545246 519272 395
Trade Debtors Trade Receivables   316 658361 072433 895428 704
Creditors Due After One Year 4 352     
Creditors Due Within One Year445 746536 618508 448562 613   
Number Shares Allotted 404040   
Other Reserves60606060   
Provisions For Liabilities Charges 15 53852 89538 874   
Share Capital Allotted Called Up Paid40404040   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, September 2022
Free Download (9 pages)

Company search

Advertisements