Background WavePink WaveYellow Wave

LIGHT INTO EUROPE (02787814)

LIGHT INTO EUROPE (02787814) is an active UK company. incorporated on 8 February 1993. with registered office in Frinton-On-Sea. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. LIGHT INTO EUROPE has been registered for 33 years. Current directors include DILLEY, Sean Ronald Pendry, PLATT, Alexander William, PLATT, Mark Edward and 1 others.

Company Number
02787814
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 1993
Age
33 years
Address
Connaught House, Frinton-On-Sea, CO13 9AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DILLEY, Sean Ronald Pendry, PLATT, Alexander William, PLATT, Mark Edward, PLATT, Stanley George
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT INTO EUROPE

LIGHT INTO EUROPE is an active company incorporated on 8 February 1993 with the registered office located in Frinton-On-Sea. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. LIGHT INTO EUROPE was registered 33 years ago.(SIC: 88100)

Status

active

Active since 33 years ago

Company No

02787814

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 8 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Connaught House 112 Connaught Avenue Frinton-On-Sea, CO13 9AA,

Timeline

11 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Dec 09
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Sept 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PLATT, Vasilica Camelia

Active
Connaught House, Frinton-On-SeaCO13 9AA
Secretary
Appointed 16 Feb 1995

DILLEY, Sean Ronald Pendry

Active
112 Connaught Avenue, Frinton-On-SeaCO13 9AA
Born November 1982
Director
Appointed 06 Apr 2021

PLATT, Alexander William

Active
Connaught Avenue, EssexCO13 9AA
Born November 1979
Director
Appointed 01 Dec 2011

PLATT, Mark Edward

Active
Connaught House, Frinton-On-SeaCO13 9AA
Born September 1973
Director
Appointed 01 Nov 2010

PLATT, Stanley George

Active
Connaught House, Frinton-On-SeaCO13 9AA
Born April 1946
Director
Appointed 08 Feb 1993

PLATT, Anne Elizabeth

Resigned
8 Oxford Road, Frinton On SeaCO13 9HX
Secretary
Appointed 08 Feb 1994
Resigned 14 Aug 1997

PLATT, Stanley George

Resigned
8 Oxford Road, Frinton On SeaCO13 9HX
Secretary
Appointed 08 Feb 1993
Resigned 08 Feb 1994

ADAM, Camelia

Resigned
16 Gala Galaction, RomaniaFOREIGN
Born September 1967
Director
Appointed 16 Feb 1995
Resigned 01 Mar 2007

BROWN, Stephen

Resigned
57 Laburnum Crescent, Frinton On SeaCO13 0QH
Born June 1959
Director
Appointed 18 Apr 1993
Resigned 12 Jun 1993

CHIRITA, Gabriela Mihaela

Resigned
Str N Titulescu Bl11 Ap10, RoumaniaFOREIGN
Born May 1976
Director
Appointed 08 Jun 1997
Resigned 01 Jan 2006

CHONG, Robert Chun Jieh

Resigned
6/4-6 Clyde Street, Randwick
Born October 1973
Director
Appointed 12 Oct 2006
Resigned 21 Dec 2012

CULMER, Barbara

Resigned
Cross End, HalsteadCO9 2NT
Born October 1935
Director
Appointed 13 Feb 2016
Resigned 22 Aug 2020

CULMER, David Henry

Resigned
Tres Cuba, HalsteadCO9 2NT
Born November 1936
Director
Appointed 09 Feb 1999
Resigned 16 Sept 2015

GILES, Raymond

Resigned
13 Heath Road, AlresfordCO7 8DS
Born January 1947
Director
Appointed 08 Feb 1993
Resigned 28 Mar 1996

HUDDLESTONE, David

Resigned
44 Beardsley Drive, ChelmsfordCM1 6GQ
Born September 1965
Director
Appointed 07 Jun 1997
Resigned 14 Feb 2008

PLATT, Anne Elizabeth

Resigned
8 Oxford Road, Frinton On SeaCO13 9HX
Born November 1947
Director
Appointed 08 Feb 1993
Resigned 16 Feb 1995

SHARPE, Nicola Anne

Resigned
13 Kingsland Avenue, NorthamptonNN2 7PP
Born August 1975
Director
Appointed 08 Jun 1997
Resigned 31 Dec 2003

TAYLOR, James Robert

Resigned
204 Lea Road, GainsboroughDN21 1AP
Born March 1950
Director
Appointed 06 Nov 2003
Resigned 26 Oct 2020

ZIMMERMANN, Karolin

Resigned
Berlin
Born July 1983
Director
Appointed 07 May 2009
Resigned 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Memorandum Articles
14 December 2019
MAMA
Resolution
14 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2013
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 March 2009
363aAnnual Return
Legacy
26 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Legacy
10 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
31 December 2002
244244
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
244244
Legacy
15 May 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
31 March 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
224224
Legacy
5 July 1993
288288
Legacy
13 April 1993
288288
Incorporation Company
8 February 1993
NEWINCIncorporation