Background WavePink WaveYellow Wave

LIGHTSKY PROPERTIES LIMITED (09891590)

LIGHTSKY PROPERTIES LIMITED (09891590) is an active UK company. incorporated on 27 November 2015. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIGHTSKY PROPERTIES LIMITED has been registered for 10 years. Current directors include GERBER, Bruce John.

Company Number
09891590
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
Lightsky Group First Floor, Unit 1 Bromley Road, Bristol, BS39 4DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GERBER, Bruce John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTSKY PROPERTIES LIMITED

LIGHTSKY PROPERTIES LIMITED is an active company incorporated on 27 November 2015 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIGHTSKY PROPERTIES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09891590

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BRADBURY HOUSE PROPERTIES LIMITED
From: 27 November 2015To: 2 October 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: 4 December 2025To: 4 December 2025
, Lightsky House Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, BS39 4DE, England
From: 4 December 2025To: 4 December 2025
, Bradbury House Bromley Road, First Floor, Unit 1, Stanton Drew, Bristol, BS39 4DE, United Kingdom
From: 20 November 2023To: 4 December 2025
, the Coach House West Lane, East Lydford, Somerset, TA11 7DR
From: 4 May 2023To: 20 November 2023
, Unit 1, First Floor, Bromley Yard Bromley Road, Stanton Drew, Bristol, BS39 4DE, United Kingdom
From: 27 November 2015To: 4 May 2023
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Loan Secured
Mar 25
Director Left
Jul 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GERBER, Bruce John

Active
First Floor, Unit 1 Bromley Road, BristolBS39 4DE
Born August 1967
Director
Appointed 24 Oct 2023

BRADBURY, Bridie Ann

Resigned
West Lane, East LydfordTA11 7DR
Born June 1963
Director
Appointed 27 Nov 2015
Resigned 20 Nov 2023

BRADBURY, Neil

Resigned
West Lane, East LydfordTA11 7DR
Born September 1959
Director
Appointed 27 Nov 2015
Resigned 20 Nov 2023

DAVIS, Liesl

Resigned
Bank House, Englefield GreenTW20 0DF
Born February 1973
Director
Appointed 24 Oct 2023
Resigned 03 Jul 2025

MARCUS, Robert John

Resigned
Bank House, Englefield GreenTW20 0DF
Born July 1975
Director
Appointed 24 Oct 2023
Resigned 12 Dec 2024

Persons with significant control

1

First Floor, Unit 1 Bromley Road, BristolBS39 4DE

Nature of Control

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

Filing History

50

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
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 Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
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
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Incorporation Company
27 November 2015
NEWINCIncorporation