Background WavePink WaveYellow Wave

LIGHT SMILES LIMITED (09088182)

LIGHT SMILES LIMITED (09088182) is an active UK company. incorporated on 16 June 2014. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LIGHT SMILES LIMITED has been registered for 11 years. Current directors include LEGGETT, Lindsey Caroline.

Company Number
09088182
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
St Mary's House, Salisbury, SP2 8PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEGGETT, Lindsey Caroline
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT SMILES LIMITED

LIGHT SMILES LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LIGHT SMILES LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09088182

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

LINDSEY WHITFIELD LIMITED
From: 16 June 2014To: 19 November 2019
Contact
Address

St Mary's House Netherhampton Salisbury, SP2 8PU,

Previous Addresses

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN
From: 28 April 2020To: 18 March 2024
71 the Hundred Romsey Hampshire SO51 8BZ
From: 16 June 2014To: 28 April 2020
Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

LEGGETT, Lindsey Caroline

Active
Netherhampton, SalisburySP2 8PU
Born September 1961
Director
Appointed 16 Jun 2014

Persons with significant control

1

Mrs Lindsey Caroline Leggett

Active
Netherhampton, SalisburySP2 8PU
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Incorporation Company
16 June 2014
NEWINCIncorporation