Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lightyear Foundation Ltd
Lightyear Foundation Ltd is an active company incorporated on 20 July 2012 with the registered office located in Bournemouth, Dorset. Lightyear Foundation Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08151118
Private limited by guarantee without share capital
Age
13 years
Incorporated
20 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 July 2025
(3 months ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(9 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lightyear Foundation Ltd
Contact
Update Details
Address
19 Penrith Road
Bournemouth
BH5 1LT
England
Address changed on
6 Jun 2025
(4 months ago)
Previous address was
12 Anson Drive York YO10 4LH England
Companies in BH5 1LT
Telephone
01892532163
Email
Available in Endole App
Website
Lightyearfoundation.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Dr Camilla Sih Mai Pang
Director • Scientist & Author • British • Lives in England • Born in Feb 1992
Clive Gilbert
Director • Public Policy Professional • British • Lives in England • Born in Jan 1987
Dr Camila Devis-Rozental
Director • Principal Academic • Colombian • Lives in England • Born in Sep 1971
Anthony Alan Dodd
Director • British • Lives in England • Born in Dec 1974
Dr Josie Rawes
Director • Teaching Associate At The University Of Bristol • British • Lives in England • Born in Dec 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Culture Shift Solutions Ltd
Lisa Katherine Nicholas is a mutual person.
Active
Positive Integers Ltd
Mitchel Paxton Vidler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£267.45K
Increased by £101.8K (+61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£268.99K
Increased by £103.34K (+62%)
Total Liabilities
-£586
Increased by £201 (+52%)
Net Assets
£268.4K
Increased by £103.14K (+62%)
Debt Ratio (%)
0%
Decreased by 0.01% (-6%)
See 10 Year Full Financials
Latest Activity
Ms Lisa Katherine Nicholas Appointed
1 Month Ago on 22 Sep 2025
Mr Anthony Alan Dodd Appointed
1 Month Ago on 22 Sep 2025
Mr Mitchel Paxton Vidler Appointed
1 Month Ago on 22 Sep 2025
Mr George Oscar O'brien Appointed
1 Month Ago on 22 Sep 2025
Camila Devis-Rozental Resigned
1 Month Ago on 22 Sep 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Registered Address Changed
4 Months Ago on 6 Jun 2025
Kirshen Govender Resigned
5 Months Ago on 21 May 2025
Camilla Sih Mai Pang Resigned
5 Months Ago on 21 May 2025
Full Accounts Submitted
6 Months Ago on 7 Apr 2025
Get Alerts
Get Credit Report
Discover Lightyear Foundation Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Lisa Katherine Nicholas as a director on 22 September 2025
Submitted on 24 Oct 2025
Appointment of Mr Anthony Alan Dodd as a director on 22 September 2025
Submitted on 23 Oct 2025
Appointment of Mr Mitchel Paxton Vidler as a director on 22 September 2025
Submitted on 23 Oct 2025
Termination of appointment of Camila Devis-Rozental as a director on 22 September 2025
Submitted on 14 Oct 2025
Appointment of Mr George Oscar O'brien as a director on 22 September 2025
Submitted on 14 Oct 2025
Confirmation statement made on 18 July 2025 with no updates
Submitted on 23 Jul 2025
Registered office address changed from 12 Anson Drive York YO10 4LH England to 19 Penrith Road Bournemouth BH5 1LT on 6 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Camilla Sih Mai Pang as a director on 21 May 2025
Submitted on 4 Jun 2025
Termination of appointment of Kirshen Govender as a director on 21 May 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs