Lightcredit Limited MANCHESTER


Founded in 1993, Lightcredit, classified under reg no. 02782602 is an active company. Currently registered at Freedman Frankl And Taylor M3 2PJ, Manchester the company has been in the business for 31 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Carly H., Lauren H. and Gary H.. In addition one secretary - Gail K. - is with the firm. Currenlty, the company lists one former director, whose name is Loretta H. and who left the the company on 2 August 1993. In addition, there is one former secretary - Loretta H. who worked with the the company until 18 October 1994.

Lightcredit Limited Address / Contact

Office Address Freedman Frankl And Taylor
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02782602
Date of Incorporation Fri, 22nd Jan 1993
Industry Other building completion and finishing
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Carly H.

Position: Director

Appointed: 01 March 2022

Lauren H.

Position: Director

Appointed: 01 March 2022

Gail K.

Position: Secretary

Appointed: 18 October 1994

Gary H.

Position: Director

Appointed: 18 February 1993

Loretta H.

Position: Secretary

Appointed: 18 February 1993

Resigned: 18 October 1994

Loretta H.

Position: Director

Appointed: 18 February 1993

Resigned: 02 August 1993

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 January 1993

Resigned: 18 February 1993

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 January 1993

Resigned: 18 February 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Lightcredit Holdings Limited from Manchester, United Kingdom. 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.

Lightcredit Holdings Limited

Reedham House 31 King Street West, Manchester, M3 2PJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05474103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand670 566722 051142 224342 636259 802377 527358 774192 436
Current Assets1 239 9161 224 006735 4341 008 616649 7471 114 1591 144 5391 009 574
Debtors349 719274 986389 786404 919166 707474 499402 165379 363
Net Assets Liabilities300 129305 165303 547302 458302 161302 506301 712338 323
Other Debtors60 53355 96865 391164 52660 463169 19672 43178 079
Property Plant Equipment39 91173 54156 40850 44239 37735 41425 64444 687
Total Inventories219 631226 969203 424261 061223 238262 133383 600437 775
Other
Amount Specific Advance Or Credit Directors     102 168  
Amount Specific Advance Or Credit Repaid In Period Directors     4 000102 168 
Amount Specific Advance Or Credit Made In Period Directors     106 168  
Accumulated Depreciation Impairment Property Plant Equipment133 015122 995139 290134 348148 083159 630169 400167 048
Amounts Owed By Group Undertakings       3 140
Amounts Owed To Group Undertakings477 790721 085190 130450 120135 061462 021528 207363 024
Average Number Employees During Period1213121413131316
Bank Borrowings Overdrafts55 488 5 674     
Bank Overdrafts55 488 5 674     
Creditors972 714980 596478 280747 592379 954840 726862 478705 109
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 85753818 783   18 688
Disposals Property Plant Equipment 27 4178 60018 783   20 971
Future Minimum Lease Payments Under Non-cancellable Operating Leases 152 000104 00048 00093 00093 00045 0003 750
Increase From Depreciation Charge For Year Property Plant Equipment 15 83716 83313 84213 73511 5479 77016 336
Merchandise219 631226 969203 424261 061223 238262 133383 600437 775
Net Current Assets Liabilities267 202243 410257 154261 024269 793273 433282 061304 465
Other Creditors142 80634 09722 64822 42618 17791 32660 88520 972
Other Taxation Social Security Payable131 10489 16082 97673 66366 64977 92363 404135 820
Property Plant Equipment Gross Cost172 926196 536195 698184 791187 460195 044195 044211 735
Provisions For Liabilities Balance Sheet Subtotal6 98411 78610 0159 0087 0096 3415 99310 829
Total Additions Including From Business Combinations Property Plant Equipment 51 0277 7627 8762 6697 584 37 662
Total Assets Less Current Liabilities307 113316 951313 562311 466309 170308 847307 705349 152
Trade Creditors Trade Payables165 526136 254176 852201 383160 067209 456209 982185 293
Trade Debtors Trade Receivables289 186219 018324 395240 393106 244305 303329 734298 144

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to June 30, 2023
filed on: 19th, March 2024
Free Download (10 pages)

Company search

Advertisements