Lightcliffe Duty Ltd LIVERPOOL


Founded in 2015, Lightcliffe Duty, classified under reg no. 09550158 is an active company. Currently registered at 44 Rector Road L6 0BY, Liverpool the company has been in the business for 9 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Constantine F., appointed on 13 November 2020. There are currently no secretaries appointed. As of 29 May 2024, there were 12 ex directors - Sorin L., Claudiu B. and others listed below. There were no ex secretaries.

Lightcliffe Duty Ltd Address / Contact

Office Address 44 Rector Road
Town Liverpool
Post code L6 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09550158
Date of Incorporation Mon, 20th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Constantine F.

Position: Director

Appointed: 13 November 2020

Sorin L.

Position: Director

Appointed: 14 July 2020

Resigned: 13 November 2020

Claudiu B.

Position: Director

Appointed: 06 April 2020

Resigned: 14 July 2020

Harry F.

Position: Director

Appointed: 18 November 2019

Resigned: 06 April 2020

Christian F.

Position: Director

Appointed: 30 September 2019

Resigned: 18 November 2019

Lauren W.

Position: Director

Appointed: 29 November 2018

Resigned: 30 September 2019

Francis M.

Position: Director

Appointed: 18 June 2018

Resigned: 29 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 June 2018

Krasen K.

Position: Director

Appointed: 10 October 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 10 October 2017

Rhys J.

Position: Director

Appointed: 28 July 2016

Resigned: 15 March 2017

Donald B.

Position: Director

Appointed: 01 May 2015

Resigned: 28 July 2016

Terence D.

Position: Director

Appointed: 20 April 2015

Resigned: 01 May 2015

People with significant control

The register of PSCs that own or have control over the company consists of 11 names. As BizStats established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Constantine F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sorin L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantine F.

Notified on 13 November 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sorin L.

Notified on 14 July 2020
Ceased on 13 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claudiu B.

Notified on 6 April 2020
Ceased on 14 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harry F.

Notified on 18 November 2019
Ceased on 6 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christian F.

Notified on 30 September 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lauren W.

Notified on 29 November 2018
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francis M.

Notified on 18 June 2018
Ceased on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Krasen K.

Notified on 10 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 10 October 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets142128914111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors141 288 3   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year141       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search