Lightfoots (est. 1897) Limited BRACKNELL


Lightfoots (est. 1897) started in year 1947 as Private Limited Company with registration number 00437982. The Lightfoots (est. 1897) company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Bracknell at Jubilee House. Postal code: RG12 8TN. Since Thursday 24th October 1996 Lightfoots (est. 1897) Limited is no longer carrying the name E. Lightfoot & Son.

Currently there are 2 directors in the the company, namely Christopher N. and Kathryn V.. In addition one secretary - Carl L. - is with the firm. Currently 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.

Lightfoots (est. 1897) Limited Address / Contact

Office Address Jubilee House
Office Address2 John Nike Way
Town Bracknell
Post code RG12 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00437982
Date of Incorporation Mon, 30th Jun 1947
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th April
Company age 77 years old
Account next due date Fri, 31st Jan 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Christopher N.

Position: Director

Appointed: 01 January 2017

Kathryn V.

Position: Director

Appointed: 01 January 2017

Carl L.

Position: Secretary

Appointed: 01 September 2016

Neil D.

Position: Secretary

Appointed: 20 October 2014

Resigned: 06 November 2015

Leonard S.

Position: Secretary

Appointed: 04 November 2004

Resigned: 20 October 2014

Anthony S.

Position: Secretary

Appointed: 28 February 2000

Resigned: 04 November 2004

Leonard S.

Position: Director

Appointed: 15 February 1995

Resigned: 31 October 2014

Christopher N.

Position: Secretary

Appointed: 05 September 1994

Resigned: 28 February 2000

Nicholas S.

Position: Secretary

Appointed: 06 January 1992

Resigned: 05 September 1994

Nicholas S.

Position: Director

Appointed: 06 January 1992

Resigned: 05 September 1994

Leonard N.

Position: Director

Appointed: 06 January 1992

Resigned: 01 January 2017

Janet L.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1992

Graham L.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1992

David L.

Position: Director

Appointed: 31 December 1991

Resigned: 06 January 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Nike Land Securities Limited from Bracknell, England. The abovementioned PSC is categorised as "a company limited by shares", 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. Another entity in the persons with significant control register is Stephen H. This PSC has significiant influence or control over the company,. The third one is Kathryn V., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nike Land Securities Limited

Jubilee House John Nike Way, Bracknell, RG12 8TN, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales Company Registry
Registration number 01243071
Notified on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen H.

Notified on 1 January 2017
Ceased on 8 February 2022
Nature of control: significiant influence or control

Kathryn V.

Notified on 1 January 2017
Ceased on 8 February 2022
Nature of control: significiant influence or control

Christopher N.

Notified on 1 January 2017
Ceased on 8 February 2022
Nature of control: significiant influence or control

Company previous names

E. Lightfoot & Son October 24, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 17th, October 2023
Free Download (17 pages)

Company search

Advertisements