General information

Name:

Lightflask Ltd

Office Address:

C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park WA4 4BS Warrington

Number: 05495700

Incorporation date: 2005-06-30

Dissolution date: 2020-10-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Lightflask started its business in 2005 as a Private Limited Company under the ID 05495700. The firm's office was situated in Warrington at C/o Dow Schofield Watts Business Recovery Llp. The Lightflask Limited firm had been operating in this business field for at least 15 years.

The following business had just one director: Stephen P., who was chosen to lead the company on 2014/07/01.

Executives who controlled this firm include: Steven P. had substantial control or influence over the company. Robert P. had substantial control or influence over the company. Motor Outlet Limited owned over 3/4 of company shares. This business could have been reached in Bootle at Dunnings Bridge Road, L30 6YW and was registered as a PSC under the reg no 06590410.

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 01 July 2014

Address: Maghull, Liverpool, L31 5LH, England

Latest update: 14 November 2023

Stephen P.

Role: Director

Appointed: 01 July 2014

Latest update: 14 November 2023

Stephen P.

Role: Secretary

Appointed: 05 September 2005

Latest update: 14 November 2023

People with significant control

Steven P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Robert P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Motor Outlet Limited
Address: Motor Range Dunnings Bridge Road, Bootle, L30 6YW, England
Legal authority Companies Act Of 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 06590410
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Steven P.
Notified on 1 July 2016
Ceased on 31 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 14 June 2018
Confirmation statement last made up date 31 May 2017
Annual Accounts 15 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 3rd May 2018. New Address: 7400 Daresbury Park Daresbury Warrington WA4 4BS. Previous address: Motor Range Dunnings Bridge Road Bootle Liverpool L30 6YW England (AD01)
filed on: 3rd, May 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies