Background WavePink WaveYellow Wave

LIGHTSKY GROUP LIMITED (05703596)

LIGHTSKY GROUP LIMITED (05703596) is a administration UK company. incorporated on 9 February 2006. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. LIGHTSKY GROUP LIMITED has been registered for 20 years. Current directors include BRADBURY, Polly Jane, GERBER, Bruce John.

Company Number
05703596
Status
administration
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
Lightsky Group First Floor, Unit 1 Bromley Road, Bristol, BS39 4DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BRADBURY, Polly Jane, GERBER, Bruce John
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSKY GROUP LIMITED

LIGHTSKY GROUP LIMITED is an administration company incorporated on 9 February 2006 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. LIGHTSKY GROUP LIMITED was registered 20 years ago.(SIC: 87200)

Status

administration

Active since 20 years ago

Company No

05703596

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 30/4

Overdue

11 months overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 30 April 2024 (1 year ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

BRADBURY HOUSE LIMITED
From: 9 February 2006To: 9 February 2024
Contact
Address

Lightsky Group First Floor, Unit 1 Bromley Road Stanton Drew Bristol, BS39 4DE,

Previous Addresses

Lightsky Group Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE England
From: 21 February 2024To: 4 December 2025
Bradbury House Bromley Road, First Floor, Unit 1 Stanton Drew Bristol BS39 4DE England
From: 19 March 2015To: 21 February 2024
Bradbury House Bromley Road Stanton Drew Bristol BS39 4DE England
From: 19 March 2015To: 19 March 2015
Unit 4 Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB
From: 30 March 2010To: 19 March 2015
Willow Cottage, the Witheys Whitchurch Bristol BS14 0QB
From: 9 February 2006To: 30 March 2010
Timeline

51 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Jun 14
Director Joined
Jun 14
Loan Secured
Aug 14
Share Issue
Nov 14
Director Left
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Nov 15
Funding Round
Jan 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Director Joined
Jul 18
Director Left
Jan 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Aug 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
May 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Owner Exit
May 25
New Owner
May 25
Director Left
Jul 25
2
Funding
25
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BRADBURY, Polly Jane

Active
First Floor, Unit 1 Bromley Road, BristolBS39 4DE
Born October 1974
Director
Appointed 16 Apr 2015

GERBER, Bruce John

Active
First Floor, Unit 1 Bromley Road, BristolBS39 4DE
Born August 1967
Director
Appointed 22 Jun 2022

BRADBURY, Rachel

Resigned
Priddy Road, WellsBA5 3EN
Secretary
Appointed 09 Feb 2006
Resigned 23 Jun 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

BRADBURY, Bridie Ann

Resigned
Bromley Yard, Stanton DrewBS39 4DE
Born June 1953
Director
Appointed 05 Jun 2014
Resigned 20 Nov 2023

BRADBURY, Neil

Resigned
Lydford Hall, SomertonTA11 7DR
Born September 1959
Director
Appointed 09 Feb 2006
Resigned 20 Nov 2023

DAVIS, Liesl

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born February 1973
Director
Appointed 25 May 2022
Resigned 03 Jul 2025

GRISLEY, David John

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born March 1958
Director
Appointed 25 May 2022
Resigned 22 Jun 2022

JOHNSON, Kathryn Ann

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born July 1974
Director
Appointed 01 May 2018
Resigned 07 Feb 2024

KILBURN, Philip John

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born August 1964
Director
Appointed 20 Apr 2015
Resigned 01 Feb 2019

MCCULLOUGH, Conor

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born April 1964
Director
Appointed 25 May 2022
Resigned 09 May 2024

OLIVIER, Mark

Resigned
Hawkfield Way, BristolBS14 0BB
Born October 1968
Director
Appointed 12 Jun 2014
Resigned 02 Dec 2014

SILVESTER, Dominic Francis Michael

Resigned
Hamilton, Hm Jx
Born June 1960
Director
Appointed 02 Dec 2014
Resigned 13 Apr 2015

SILVESTER, Julie Patricia

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born July 1963
Director
Appointed 25 May 2022
Resigned 21 Dec 2023

SILVESTER, Nicholas Christopher Luke

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born August 1991
Director
Appointed 25 May 2022
Resigned 21 Dec 2023

TOOLIS, Steven John

Resigned
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born November 1973
Director
Appointed 20 Apr 2015
Resigned 01 Sept 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Feb 2006
Resigned 09 Feb 2006

Persons with significant control

5

2 Active
3 Ceased
Regents Park Road, LondonN3 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2025

Mr Dominic Silvester

Ceased
Bromley Road, First Floor, Unit 1, BristolBS39 4DE
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2024
Ceased 12 May 2025
La Rue Du Pre, St Peter PortGY1 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
Ceased 14 Mar 2024

Mr Dominic Silvester

Active
Regents Park Road, LondonN3 2SZ
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023
Bromley Road, First Floor, Unit 1, BristolBS39 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

135

Liquidation In Administration Extension Of Period
13 March 2026
AM19AM19
Liquidation In Administration Progress Report
29 December 2025
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Liquidation In Administration Proposals
4 August 2025
AM03AM03
Liquidation In Administration Result Creditors Meeting
1 August 2025
AM07AM07
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Liquidation In Administration Appointment Of Administrator
29 May 2025
AM01AM01
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
18 April 2024
AAMDAAMD
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Certificate Change Of Name Company
9 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 November 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 November 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 October 2014
MAMA
Resolution
24 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Legacy
5 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation