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
(1 month ago)
Next confirmation dated
18 July 2026
Due by
1 August 2026
(10 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
(1 year remaining)
Learn more about Lightyear Foundation Ltd
Contact
Address
19 Penrith Road
Bournemouth
BH5 1LT
England
Address changed on
6 Jun 2025
(3 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
8
Shareholders
-
Controllers (PSC)
1
Peter James Jon Roberts
Director • Visiting Lecturer • British • Lives in England • Born in Feb 1952
Kirshen Govender
Director • Chartered Accountant • South African • Lives in UK • Born in Jan 1994
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
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
No mutual companies found
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
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 6 Jun 2025
Kirshen Govender Resigned
3 Months Ago on 21 May 2025
Camilla Sih Mai Pang Resigned
3 Months Ago on 21 May 2025
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Nathan Macabuag Resigned
1 Year 6 Months Ago on 4 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Full Accounts Submitted
2 Years 5 Months Ago on 15 Mar 2023
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
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
Confirmation statement made on 18 July 2024 with no updates
Submitted on 22 Jul 2024
Termination of appointment of Nathan Macabuag as a director on 4 March 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Mar 2024
Confirmation statement made on 18 July 2023 with no updates
Submitted on 18 Jul 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 15 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs