Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTSKY GROUP LIMITED
Company Information for

LIGHTSKY GROUP LIMITED

LIGHTSKY GROUP BROMLEY ROAD, FIRST FLOOR, UNIT 1, STANTON DREW, BRISTOL, BS39 4DE,
Company Registration Number
05703596
Private Limited Company
Active

Company Overview

About Lightsky Group Ltd
LIGHTSKY GROUP LIMITED was founded on 2006-02-09 and has its registered office in Bristol. The organisation's status is listed as "Active". Lightsky Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIGHTSKY GROUP LIMITED
 
Legal Registered Office
LIGHTSKY GROUP BROMLEY ROAD, FIRST FLOOR, UNIT 1
STANTON DREW
BRISTOL
BS39 4DE
Other companies in BS14
 
Previous Names
BRADBURY HOUSE LIMITED09/02/2024
Filing Information
Company Number 05703596
Company ID Number 05703596
Date formed 2006-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTSKY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIGHTSKY GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIDIE ANN BRADBURY
Director 2014-06-05
NEIL BRADBURY
Director 2006-02-09
POLLY JANE BRADBURY
Director 2015-04-16
PHILIP JOHN KILBURN
Director 2015-04-20
STEVEN JOHN TOOLIS
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL BRADBURY
Company Secretary 2006-02-09 2015-06-23
DOMINIC FRANCIS MICHAEL SILVESTER
Director 2014-12-02 2015-04-13
MARK OLIVIER
Director 2014-06-12 2014-12-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-02-09 2006-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 2006-02-09 2006-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDIE ANN BRADBURY BRADBURY (HOLDINGS) LIMITED Director 2014-06-05 CURRENT 2014-03-11 Active - Proposal to Strike off
NEIL BRADBURY BRADBURY HOUSE PROPERTIES LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NEIL BRADBURY LANSDOWNE CARE SERVICES LIMITED Director 2014-06-12 CURRENT 2012-02-23 Active
NEIL BRADBURY SHELDON MILL 2013 RTM COMPANY LTD Director 2014-04-03 CURRENT 2013-05-29 Active
NEIL BRADBURY BRADBURY FINANCE LIMITED Director 2014-03-25 CURRENT 2014-03-11 Active
NEIL BRADBURY BRADBURY (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2014-03-11 Active - Proposal to Strike off
NEIL BRADBURY BRADBURY OUTREACH SERVICES LTD Director 2012-02-10 CURRENT 2012-02-10 Active
NEIL BRADBURY SILVER TREE CRYSTAL LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
NEIL BRADBURY NCK PROPERTY DEVELOPMENTS LIMITED Director 2006-10-05 CURRENT 2006-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FULL ACCOUNTS MADE UP TO 30/04/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-02-09Company name changed bradbury house LIMITED\certificate issued on 09/02/24
2024-02-08APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANN JOHNSON
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-12-23Compulsory strike-off action has been discontinued
2023-12-15Notification of Jps Holdings Limited as a person with significant control on 2023-10-18
2023-12-15CESSATION OF BRADBURY (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960008
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960010
2023-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960009
2023-12-12Compulsory strike-off action has been suspended
2023-02-21CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 30/04/21
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-06-22AP01DIRECTOR APPOINTED MR BRUCE JOHN GERBER
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRISLEY
2022-05-27AP01DIRECTOR APPOINTED MR CONOR MCCULLOUGH
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN TOOLIS
2021-04-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960010
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KILBURN
2018-11-26RP04AP01Second filing of director appointment of Bridie Ann Bradbury
2018-07-11CH01Director's details changed for Mr Steven John Toolis on 2018-07-03
2018-07-10AP01DIRECTOR APPOINTED MS KATHRYN ANN JOHNSON
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN KILBURN / 03/07/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY JANE BRADBURY / 03/07/2018
2018-06-15PSC05Change of details for Bradbury (Holdings) Limited as a person with significant control on 2018-06-15
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960008
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2.2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960007
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960004
2016-06-14CH01Director's details changed for Polly Jane Roach on 2016-06-14
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2.2
2016-03-01AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-01-19RES12VARYING SHARE RIGHTS AND NAMES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2.2
2016-01-13SH0118/12/15 STATEMENT OF CAPITAL GBP 2.2
2015-11-13AP01DIRECTOR APPOINTED BRIDIE ANN BRADBURY
2015-08-10ANNOTATIONOther
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960006
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960005
2015-06-23TM02Termination of appointment of Rachel Bradbury on 2015-06-23
2015-04-21AP01DIRECTOR APPOINTED MR STEVEN JOHN TOOLIS
2015-04-20AP01DIRECTOR APPOINTED MR PHILIP JOHN KILBURN
2015-04-16AP01DIRECTOR APPOINTED POLLY JANE ROACH
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SILVESTER
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM BRADBURY HOUSE BROMLEY ROAD STANTON DREW BRISTOL BS39 4DE ENGLAND
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 4 OSPREY COURT HAWKFIELD WAY HAWKFIELD BUSINESS PARK BRISTOL BS14 0BB
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0109/02/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR DOMINIC SILVESTER
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057035960003
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER
2014-12-05AA01CURREXT FROM 31/10/2014 TO 30/04/2015
2014-11-13SH02SUB-DIVISION 05/06/14
2014-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-24RES13SHARE SUB DIVISION 05/06/2014
2014-10-24RES01ALTER ARTICLES 05/06/2014
2014-08-07AA31/10/13 TOTAL EXEMPTION SMALL
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960004
2014-07-01AP01DIRECTOR APPOINTED MR MARK OLIVIER
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057035960003
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0109/02/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-09-24AA01PREVSHO FROM 28/02/2013 TO 31/10/2012
2013-02-22AR0109/02/13 FULL LIST
2013-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL BRADBURY / 22/02/2013
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-06AR0109/02/12 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-09AR0109/02/11 FULL LIST
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL BRADBURY / 09/02/2011
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-30AR0109/02/10 FULL LIST
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM WILLOW COTTAGE, THE WITHEYS WHITCHURCH BRISTOL BS14 0QB
2009-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-16AA28/02/08 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-04-08363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-07363(288)SECRETARY'S PARTICULARS CHANGED
2007-06-07363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to LIGHTSKY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTSKY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-25 Outstanding JPS HOLDINGS LIMITED
2015-07-23 Outstanding JPS HOLDINGS LIMITED
2015-07-23 Outstanding DOMINIC SILVESTER
2014-08-05 Satisfied PAUL ROGER LAW HING CHOY
2014-06-24 Satisfied ROBIN JAMES AND FRONTIERE FINANCE LIMITED AS TRUSTEES OF THE THISTLE TRUST
LEGAL MORTGAGE 2012-12-05 Satisfied BRADINVEST LIMITED
DEBENTURE 2012-12-05 Satisfied BRADINVEST LIMITED
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTSKY GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 1
Shareholder Funds 2012-02-29 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIGHTSKY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTSKY GROUP LIMITED
Trademarks
We have not found any records of LIGHTSKY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIGHTSKY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-4 GBP £196,035 Private Contractors & Other Agencies
South Gloucestershire Council 2015-3 GBP £8,760 Permanent Residential
Somerset County Council 2015-3 GBP £102,752 Private Contractors & Other Agencies
South Gloucestershire Council 2015-2 GBP £8,760 Permanent Residential
Somerset County Council 2015-2 GBP £88,138 Private Contractors & Other Agencies
Windsor and Maidenhead Council 2015-1 GBP £3,545
South Gloucestershire Council 2015-1 GBP £8,760 Permanent Residential
Somerset County Council 2015-1 GBP £128,469 Private Contractors & Other Agencies
Hampshire County Council 2014-12 GBP £2,953 Payments to Voluntary bodies
South Gloucestershire Council 2014-12 GBP £8,760 Permanent Residential
Windsor and Maidenhead Council 2014-12 GBP £3,545
Somerset County Council 2014-12 GBP £185,391 Private Contractors & Other Agencies
Hampshire County Council 2014-11 GBP £3,051 Payments to Voluntary bodies
Windsor and Maidenhead Council 2014-11 GBP £3,431
Somerset County Council 2014-11 GBP £200,494 Private Contractors & Other Agencies
South Gloucestershire Council 2014-10 GBP £74,895 Permanent Residential
Hampshire County Council 2014-10 GBP £2,953 Payments to Voluntary bodies
Windsor and Maidenhead Council 2014-10 GBP £3,545
Hampshire County Council 2014-9 GBP £3,051 Payments to Voluntary bodies
Windsor and Maidenhead Council 2014-9 GBP £3,431
South Gloucestershire Council 2014-9 GBP £17,520 Permanent Residential
Hampshire County Council 2014-8 GBP £3,051 Payments to Voluntary bodies
Windsor and Maidenhead Council 2014-8 GBP £3,545
South Gloucestershire Council 2014-8 GBP £8,760 Permanent Residential
Bristol City Council 2014-8 GBP £6,000
Hampshire County Council 2014-7 GBP £2,953 Payments to Voluntary bodies
Somerset County Council 2014-7 GBP £5,452 Other Local Authorities
Windsor and Maidenhead Council 2014-7 GBP £3,545
South Gloucestershire Council 2014-7 GBP £8,760 Permanent Residential
Bristol City Council 2014-7 GBP £6,560
Windsor and Maidenhead Council 2014-6 GBP £3,431
Hampshire County Council 2014-6 GBP £3,051 Payments to Voluntary bodies
South Gloucestershire Council 2014-6 GBP £8,760 Permanent Residential
Somerset County Council 2014-6 GBP £27,753 Other Local Authorities
Hampshire County Council 2014-5 GBP £2,953 Payments to Voluntary bodies
Windsor and Maidenhead Council 2014-5 GBP £3,545
South Gloucestershire Council 2014-5 GBP £8,760 Permanent Residential
Windsor and Maidenhead Council 2014-4 GBP £3,431
Hampshire County Council 2014-4 GBP £3,051 Payments to Voluntary bodies
South Gloucestershire Council 2014-4 GBP £8,728 Permanent Residential
Somerset County Council 2014-3 GBP £10,407 Other Local Authorities
South Gloucestershire Council 2014-3 GBP £8,633 Permanent Residential
Hampshire County Council 2014-3 GBP £2,756 Payments to Voluntary bodies
Windsor and Maidenhead Council 2014-3 GBP £3,545
Stockport Metropolitan Council 2014-3 GBP £977
Hampshire County Council 2014-2 GBP £3,051 Purch Care-Vol Sector
South Gloucestershire Council 2014-2 GBP £17,266 Permanent Residential
Windsor and Maidenhead Council 2014-2 GBP £3,202
Stockport Metropolitan Council 2014-2 GBP £2,104
Windsor and Maidenhead Council 2014-1 GBP £3,545
Stockport Metropolitan Council 2014-1 GBP £2,104
Windsor and Maidenhead Council 2013-12 GBP £3,545
South Gloucestershire Council 2013-12 GBP £8,633 Residential Permanent
Hampshire County Council 2013-12 GBP £6,004 Purch Care-Vol Sector
Stockport Metropolitan Council 2013-12 GBP £2,630
South Gloucestershire Council 2013-11 GBP £8,633 Residential Permanent
Hampshire County Council 2013-11 GBP £3,051 Purch Care-Vol Sector
Windsor and Maidenhead Council 2013-11 GBP £3,431
Windsor and Maidenhead Council 2013-10 GBP £3,545
Hampshire County Council 2013-10 GBP £2,953 Purch Care-Vol Sector
Stockport Metropolitan Council 2013-10 GBP £2,104
South Gloucestershire Council 2013-10 GBP £17,266 Residential Permanent
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £3,051 Purch Care-Vol Sector
Windsor and Maidenhead Council 2013-9 GBP £3,431
South Gloucestershire Council 2013-9 GBP £9,558 Residential Homes
Stockport Metropolitan Council 2013-9 GBP £2,630
Hampshire County Council 2013-8 GBP £3,051 Purch Care-Vol Sector
Windsor and Maidenhead Council 2013-8 GBP £3,545
South Gloucestershire Council 2013-8 GBP £8,633 Residential Homes
Stockport Metropolitan Council 2013-8 GBP £2,104
Windsor and Maidenhead Council 2013-7 GBP £3,545
Hampshire County Council 2013-7 GBP £2,953 Purch Care-Vol Sector
South Gloucestershire Council 2013-7 GBP £8,633 Residential Homes
Stockport Metropolitan Council 2013-7 GBP £2,104
Hampshire County Council 2013-6 GBP £3,051 Purch Care-Vol Sector
Windsor and Maidenhead Council 2013-6 GBP £6,976
South Gloucestershire Council 2013-6 GBP £11,413 Residential Homes
Stockport Metropolitan Council 2013-6 GBP £2,630
Hampshire County Council 2013-5 GBP £2,953 Purch Care-Vol Sector
South Gloucestershire Council 2013-5 GBP £9,970 Nursing Homes
Stockport Metropolitan Council 2013-5 GBP £2,104
South Gloucestershire Council 2013-4 GBP £9,992 Nursing Homes
Windsor and Maidenhead Council 2013-4 GBP £3,431
Hampshire County Council 2013-4 GBP £3,051 Purch Care-Vol Sector
Stockport Metropolitan Council 2013-4 GBP £2,104
Bristol City Council 2013-3 GBP £43,874
South Gloucestershire Council 2013-3 GBP £9,126 Nursing Homes
Windsor and Maidenhead Council 2013-3 GBP £3,545
Hampshire County Council 2013-3 GBP £2,756 Purch Care-Vol Sector
Royal Borough of Windsor & Maidenhead 2013-3 GBP £3,545
Stockport Metropolitan Council 2013-3 GBP £2,630
South Gloucestershire Council 2013-2 GBP £10,052 Nursing Homes
Hampshire County Council 2013-2 GBP £3,051 Purch Care-Vol Sector
Windsor and Maidenhead Council 2013-2 GBP £3,202
Bristol City Council 2013-2 GBP £46,459
Royal Borough of Windsor & Maidenhead 2013-2 GBP £3,202
Stockport Metropolitan Council 2013-2 GBP £2,104
Windsor and Maidenhead Council 2013-1 GBP £3,545
South Gloucestershire Council 2013-1 GBP £10,610 Nursing Homes
Bristol City Council 2013-1 GBP £42,557
Royal Borough of Windsor & Maidenhead 2013-1 GBP £3,545
South Gloucestershire Council 2012-12 GBP £25,712 Nursing Homes
Windsor and Maidenhead Council 2012-12 GBP £3,545
Bristol City Council 2012-12 GBP £167,850
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,953 Purch Care-Vol Sector
Royal Borough of Windsor & Maidenhead 2012-12 GBP £3,545
Stockport Metropolitan Council 2012-12 GBP £2,630
South Gloucestershire Council 2012-11 GBP £16,612 Nursing Homes
Windsor and Maidenhead Council 2012-11 GBP £3,431
Bristol City Council 2012-11 GBP £262,035
Hampshire County Council 2012-11 GBP £3,051 Purch Care-Vol Sector
Royal Borough of Windsor & Maidenhead 2012-11 GBP £3,431
Stockport Metropolitan Council 2012-11 GBP £2,104
Windsor and Maidenhead Council 2012-10 GBP £3,545
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £2,953 Purch Care-Vol Sector
Bristol City Council 2012-10 GBP £169,209
South Gloucestershire Council 2012-10 GBP £4,685 Nursing Homes
Royal Borough of Windsor & Maidenhead 2012-10 GBP £3,545
Stockport Metropolitan Council 2012-10 GBP £2,104
Royal Borough of Windsor & Maidenhead 2012-9 GBP £3,431
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £3,051 Purch Care-Vol Sector
Bristol City Council 2012-9 GBP £141,500
South Gloucestershire Council 2012-9 GBP £5,269 Nursing Homes
Stockport Metropolitan Council 2012-9 GBP £2,630
Bristol City Council 2012-8 GBP £198,517
South Gloucestershire Council 2012-8 GBP £1,367 Nursing Homes
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £3,051 Purch Care-Vol Sector
Royal Borough of Windsor & Maidenhead 2012-8 GBP £3,545
Bristol City Council 2012-7 GBP £139,736
South Gloucestershire Council 2012-7 GBP £1,367 Nursing Homes
Royal Borough of Windsor & Maidenhead 2012-7 GBP £3,545
Bristol City Council 2012-6 GBP £151,231
Royal Borough of Windsor & Maidenhead 2012-6 GBP £3,431
Hampshire County Council 2012-6 GBP £3,051 Purch Care-Vol Sector
South Gloucestershire Council 2012-6 GBP £1,367 Nursing Homes
Bristol City Council 2012-5 GBP £225,179
South Gloucestershire Council 2012-5 GBP £1,367 Nursing Homes
Royal Borough of Windsor & Maidenhead 2012-5 GBP £3,545
Bristol City Council 2012-4 GBP £144,925
South Gloucestershire Council 2012-4 GBP £1,363 Nursing Homes
Royal Borough of Windsor & Maidenhead 2012-4 GBP £3,431
Bristol City Council 2012-3 GBP £193,265
South Gloucestershire Council 2012-3 GBP £1,350 Nursing Homes
South Gloucestershire Council 2012-2 GBP £1,350 Nursing Homes
Bristol City Council 2012-2 GBP £137,527
Hampshire County Council 2012-2 GBP £3,051
Stockport Metropolitan Council 2012-2 GBP £2,104
South Gloucestershire Council 2012-1 GBP £1,350 Nursing Homes
Bristol City Council 2012-1 GBP £169,932
South Gloucestershire Council 2011-12 GBP £2,701 Nursing Homes
Hampshire County Council 2011-12 GBP £2,953 Purch Care-Vol Sector
Bristol City Council 2011-12 GBP £145,398 HOLDING CODE
Hampshire County Council 2011-11 GBP £3,051 Purch Care-Vol Sector
Bristol City Council 2011-11 GBP £136,128 SUPPORT & RECOVERY-CENTRAL 1
South Gloucestershire Council 2011-11 GBP £1,350 Nursing Homes
Bristol City Council 2011-10 GBP £101,969 HOLDING CODE
Hampshire County Council 2011-10 GBP £2,953 Purch Care-Vol Sector
South Gloucestershire Council 2011-10 GBP £1,350 Nursing Homes
Bristol City Council 2011-9 GBP £101,969 LEARNING DIFFICULTIES-CENTRAL/EAST
South Gloucestershire Council 2011-9 GBP £1,350 Nursing Homes
Hampshire County Council 2011-9 GBP £3,051 Purch Care-Vol Sector
Hampshire County Council 2011-8 GBP £3,051 Purch Care-Vol Sector
South Gloucestershire Council 2011-8 GBP £1,350 Nursing Homes
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £2,953 Purch Care-Vol Sector
Bristol City Council 2011-7 GBP £125,314 LEARNING DIFFICULTIES-CENTRAL/EAST
Hampshire County Council 2011-6 GBP £3,051 Purch Care-Vol Sector
Bristol City Council 2011-6 GBP £115,983 LEARNING DIFFICULTIES-CENTRAL/EAST
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £2,953 Purch Care-Vol Sector
Bristol City Council 2011-5 GBP £119,578 LEARNING DIFFICULTIES-CENTRAL/EAST
Hampshire County Council 2011-4 GBP £3,051 Purch Care-Vol Sector
Bristol City Council 2011-4 GBP £128,128 LEARNING DIFFICULTIES-CENTRAL/EAST
Bristol City Council 2011-3 GBP £126,476 LEARNING DIFFICULTIES-CENTRAL/EAST
Hampshire County Council 2011-3 GBP £2,756 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £3,051 Purch Care-Vol Sector-Spot Purchase
Bristol City Council 2011-2 GBP £122,646 OLS UNDER 65 RE: TEAM 212
Bristol City Council 2011-1 GBP £146,937 NLS UNDER 65 RE: TEAM 212
Hampshire County Council 2011-1 GBP £3,051 Purch Care-Vol Sector-Spot Purchase
Hampshire County Council 2010-12 GBP £6,004 Purch Care-Vol Sector-Spot Purchase
Hampshire County Council 2010-10 GBP £2,953 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £3,051 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £5,778 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £2,943
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,953 Purch Care-Vol Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £3,029 Purch Care-Vol Sector-Spot Purchase
Bristol City Council 0-0 GBP £711,869

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTSKY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTSKY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTSKY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.