Background WavePink WaveYellow Wave

LIGHTWOOD STRATEGIC LIMITED (07912412)

LIGHTWOOD STRATEGIC LIMITED (07912412) is an active UK company. incorporated on 17 January 2012. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LIGHTWOOD STRATEGIC LIMITED has been registered for 14 years. Current directors include CHICHESTER, Philip James, DANGOOR, Michael Arthur Jonathan, SORRENTINO, Gian Paolo James.

Company Number
07912412
Status
active
Type
ltd
Incorporated
17 January 2012
Age
14 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHICHESTER, Philip James, DANGOOR, Michael Arthur Jonathan, SORRENTINO, Gian Paolo James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWOOD STRATEGIC LIMITED

LIGHTWOOD STRATEGIC LIMITED is an active company incorporated on 17 January 2012 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LIGHTWOOD STRATEGIC LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07912412

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 1 February 2020
9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 17 January 2012To: 10 October 2019
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Aug 13
Director Joined
Dec 13
Director Joined
Feb 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHICHESTER, Philip James

Active
Claremont Lane, EsherKT10 9FQ
Born September 1978
Director
Appointed 29 Oct 2013

DANGOOR, Michael Arthur Jonathan

Active
Carlos Place, LondonW1K 3AW
Born September 1951
Director
Appointed 29 Oct 2013

SORRENTINO, Gian Paolo James

Active
Claremont Lane, EsherKT10 9FQ
Born January 1971
Director
Appointed 17 Jan 2012

Persons with significant control

1

Monopro Ltd

Active
Carlos Place, LondonW1K 3AW

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

36

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 November 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Incorporation Company
17 January 2012
NEWINCIncorporation