Lightbrook Limited YORK


Founded in 1992, Lightbrook, classified under reg no. 02755291 is an active company. Currently registered at 16 Clifton Moor Business Village YO30 4XG, York the company has been in the business for thirty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely John G., Jill G. and Emma G.. Of them, John G., Jill G., Emma G. have been with the company the longest, being appointed on 14 August 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lightbrook Limited Address / Contact

Office Address 16 Clifton Moor Business Village
Office Address2 James Nicolson Link Clifton Moor
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755291
Date of Incorporation Tue, 13th Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

John G.

Position: Director

Appointed: 14 August 2010

Jill G.

Position: Director

Appointed: 14 August 2010

Emma G.

Position: Director

Appointed: 14 August 2010

Phyllida W.

Position: Director

Appointed: 27 August 2004

Resigned: 14 August 2010

Mountgate Limited

Position: Corporate Secretary

Appointed: 27 August 2004

Resigned: 01 January 2014

John D.

Position: Director

Appointed: 10 March 2004

Resigned: 14 August 2010

David W.

Position: Director

Appointed: 10 March 2004

Resigned: 18 May 2004

Phyllida W.

Position: Secretary

Appointed: 09 March 2004

Resigned: 27 August 2004

Geoffrey G.

Position: Secretary

Appointed: 20 December 2002

Resigned: 09 March 2004

Christine A.

Position: Director

Appointed: 02 April 1998

Resigned: 31 May 2000

Priscilla B.

Position: Director

Appointed: 21 October 1997

Resigned: 09 March 2004

Keith M.

Position: Director

Appointed: 04 September 1997

Resigned: 31 December 2002

Priscilla B.

Position: Secretary

Appointed: 05 June 1993

Resigned: 01 September 2003

Richard B.

Position: Director

Appointed: 05 June 1993

Resigned: 04 September 1997

David W.

Position: Director

Appointed: 05 June 1993

Resigned: 01 December 2000

Keith B.

Position: Director

Appointed: 19 January 1993

Resigned: 17 May 1997

P S Nominees Limited

Position: Nominee Director

Appointed: 15 October 1992

Resigned: 15 October 1992

P S Secretaries Limited

Position: Nominee Secretary

Appointed: 15 October 1992

Resigned: 15 October 1992

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1992

Resigned: 15 October 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 13 October 1992

Resigned: 15 October 1992

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Merlin Investments Limited from York, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Parkstone Investments Ltd that entered York, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Merlin Investments Limited

16 Clifton Moor Business Village James Nicolson Link, York, YO30 4XG, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13219815
Notified on 11 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Parkstone Investments Ltd

16 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff Registry
Registration number 3821726
Notified on 6 April 2016
Ceased on 11 April 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-08-312022-08-31
Balance Sheet
Current Assets314 417240 356366 842
Net Assets Liabilities336 968394 175333 531
Other
Average Number Employees During Period 33
Creditors66 3373 7409 214
Fixed Assets2 984 2092 984 2092 035 491
Net Current Assets Liabilities248 080236 616357 628
Total Assets Less Current Liabilities3 232 2893 220 8252 393 119

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
Free Download (3 pages)

Company search

Advertisements