Background WavePink WaveYellow Wave

LIGHTER BUSINESS SOLUTIONS LTD (07250220)

LIGHTER BUSINESS SOLUTIONS LTD (07250220) is an active UK company. incorporated on 11 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIGHTER BUSINESS SOLUTIONS LTD has been registered for 15 years. Current directors include CHAPMAN, Richard Lawrence Noel, LAMBERT, Lianne.

Company Number
07250220
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
87 Worship Street, London, EC2A 2BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Richard Lawrence Noel, LAMBERT, Lianne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTER BUSINESS SOLUTIONS LTD

LIGHTER BUSINESS SOLUTIONS LTD is an active company incorporated on 11 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIGHTER BUSINESS SOLUTIONS LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07250220

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

87 Worship Street London, EC2A 2BE,

Previous Addresses

St Magnus House Lower Thames Street London EC3R 6HD England
From: 10 May 2023To: 17 December 2024
27 Clements Lane London EC4N 7AE England
From: 25 January 2017To: 10 May 2023
Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY
From: 7 October 2011To: 25 January 2017
15 Edinburgh Avenue Leigh-on-Sea Essex SS9 3SF
From: 11 May 2010To: 7 October 2011
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 12
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 18
Funding Round
May 20
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
10
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHAPMAN, Richard Lawrence Noel

Active
Worship Street, LondonEC2A 2BE
Born December 1972
Director
Appointed 01 Jul 2012

LAMBERT, Lianne

Active
Lower Thames Street, LondonEC3R 6HD
Born December 1975
Director
Appointed 11 May 2010

Persons with significant control

2

Mr Richard Lawrence Noel Chapman

Active
Lower Thames Street, LondonEC3R 6HD
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lianne Lambert

Active
Lower Thames Street, LondonEC3R 6HD
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Resolution
29 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
2 June 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 June 2020
SH10Notice of Particulars of Variation
Resolution
2 June 2020
RESOLUTIONSResolutions
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Resolution
5 April 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2011
AR01AR01
Incorporation Company
11 May 2010
NEWINCIncorporation