Lightbulb Credit Ltd NOTTINGHAM


Lightbulb Credit Ltd is a private limited company that can be found at Bramley House Bramley Road, Long Eaton, Nottingham NG10 3SX. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-18, this 6-year-old company is run by 3 directors.
Director Adrian C., appointed on 09 June 2023. Director Aleksander S., appointed on 24 July 2020. Director James P., appointed on 14 March 2018.
The company is officially classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was sent on 2023-02-20 and the deadline for the subsequent filing is 2024-03-05. Furthermore, the statutory accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Lightbulb Credit Ltd Address / Contact

Office Address Bramley House Bramley Road
Office Address2 Long Eaton
Town Nottingham
Post code NG10 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11018627
Date of Incorporation Wed, 18th Oct 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Adrian C.

Position: Director

Appointed: 09 June 2023

Aleksander S.

Position: Director

Appointed: 24 July 2020

James P.

Position: Director

Appointed: 14 March 2018

John S.

Position: Director

Appointed: 09 June 2023

Resigned: 10 August 2023

Rebecca P.

Position: Director

Appointed: 18 October 2017

Resigned: 14 April 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Foresight Impact Midlands Engine Gp Llp from Edinburgh, Scotland. This PSC is categorised as "a limited partnership". This PSC. The second entity in the persons with significant control register is Rebecca P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Foresight Impact Midlands Engine Gp Llp

133 George Street, Edinburgh, EH2 4JS, Scotland

Legal authority Limited Liability Partners Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Uk Companies House
Registration number So306311
Notified on 14 April 2023
Nature of control: right to appoint and remove directors

Rebecca P.

Notified on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

James P.

Notified on 18 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 2 18257 20914 583287
Current Assets22 71834 08890 653111 41966 765
Debtors 31 90633 44496 83666 478
Net Assets Liabilities6 0114 63820 2382 437-58 330
Other Debtors   25 516 
Property Plant Equipment   3 0402 089
Other
Version Production Software  2 0222 022 
Accrued Liabilities 4 6062 5575 3409 415
Accumulated Depreciation Impairment Property Plant Equipment   7621 713
Additions Other Than Through Business Combinations Property Plant Equipment   3 802 
Average Number Employees During Period22333
Bank Borrowings  41 50058 002 
Bank Borrowings Overdrafts 17 863 22 800100 141
Creditors16 70729 45028 91554 020127 184
Increase From Depreciation Charge For Year Property Plant Equipment   762951
Loans From Directors    11 163
Net Current Assets Liabilities6 0114 63861 73857 399-60 419
Other Creditors   2574
Prepayments Accrued Income   31 000 
Property Plant Equipment Gross Cost   3 8023 802
Taxation Social Security Payable   3 189376
Total Assets Less Current Liabilities6 0114 63861 73860 439-58 330
Trade Creditors Trade Payables   10 0472 286
Trade Debtors Trade Receivables 31 90633 44440 32066 478
Value-added Tax Payable 6 98126 35812 6423 229

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Thu, 10th Aug 2023 - the day director's appointment was terminated
filed on: 10th, August 2023
Free Download (1 page)

Company search