Background WavePink WaveYellow Wave

LIGHTWOOD LAND LTD (09297434)

LIGHTWOOD LAND LTD (09297434) is an active UK company. incorporated on 5 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LIGHTWOOD LAND LTD has been registered for 11 years. Current directors include CHICHESTER, Philip James, DANGOOR, Michael Arthur Jonathan, SORRENTINO, Gian Paolo James and 1 others.

Company Number
09297434
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
4 Carlos Place, London, W1K 3AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHICHESTER, Philip James, DANGOOR, Michael Arthur Jonathan, SORRENTINO, Gian Paolo James, TURNER, James Charles Angus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWOOD LAND LTD

LIGHTWOOD LAND LTD is an active company incorporated on 5 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LIGHTWOOD LAND LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09297434

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

4 Carlos Place London, W1K 3AW,

Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 15
Share Issue
Nov 15
Director Joined
Nov 15
Funding Round
Feb 16
Director Joined
May 17
Funding Round
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Mar 19
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

CHICHESTER, Philip James

Active
Carlos Place, LondonW1K 3AW
Born September 1978
Director
Appointed 27 Oct 2015

DANGOOR, Michael Arthur Jonathan

Active
Carlos Place, LondonW1K 3AW
Born September 1951
Director
Appointed 05 Nov 2014

SORRENTINO, Gian Paolo James

Active
Lambton Road, LondonSW20 0LP
Born January 1971
Director
Appointed 05 Nov 2014

TURNER, James Charles Angus

Active
Carlos Place, LondonW1K 3AW
Born January 1975
Director
Appointed 18 May 2017

Persons with significant control

9

6 Active
3 Ceased

Jcat Lightwood Land Shares Ltd

Active
Faithfulls Drive, HoughtonSO20 6LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2019
Queenwood Road, StockbridgeSO20 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2017
Ceased 07 Mar 2019

Mr James Charles Angus Turner

Active
Houghton, StockbridgeSO20 6LT
Born January 1975

Nature of Control

Significant influence or control
Notified 18 May 2017
Bridle Close, Kingston Upon ThamesKT1 2JW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017
Whitchurch Road, CardiffCF14 3JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2017

Mr Philip James Chichester

Active
Carlos Place, LondonW1K 3AW
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Carlos Place, LondonW1K 3AW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Arthur Jonathan Dangoor

Active
Carlos Place, LondonW1K 3AW
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gian Paolo James Sorrentino

Active
Carlos Place, LondonW1K 3AW
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Capital Allotment Shares
1 March 2016
SH01Allotment of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Resolution
17 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 November 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Incorporation Company
5 November 2014
NEWINCIncorporation