Lightline Electrical Services Limited WIGAN GREATER MANCHESTER


Founded in 1998, Lightline Electrical Services, classified under reg no. 03493830 is an active company. Currently registered at 40a Dryden Avenue WN4 0JZ, Wigan Greater Manchester the company has been in the business for 27 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely John B., Lee B.. Of them, John B., Lee B. have been with the company the longest, being appointed on 16 January 1998. As of 20 April 2025, there was 1 ex secretary - Joyce B.. There were no ex directors.

Lightline Electrical Services Limited Address / Contact

Office Address 40a Dryden Avenue
Office Address2 Ashton In Makerfield Bryn
Town Wigan Greater Manchester
Post code WN4 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493830
Date of Incorporation Fri, 16th Jan 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (171 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

John B.

Position: Director

Appointed: 16 January 1998

Lee B.

Position: Director

Appointed: 16 January 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1998

Resigned: 16 January 1998

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 16 January 1998

Resigned: 15 January 2008

Joyce B.

Position: Secretary

Appointed: 16 January 1998

Resigned: 06 July 2017

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is John B. This PSC and has 25-50% shares. The second one in the PSC register is Lee B. This PSC owns 25-50% shares. Then there is Joyce B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lee B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joyce B.

Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand197 186288 925307 910310 178310 144313 123
Current Assets309 332439 748438 056428 069421 372437 352
Debtors112 146150 823129 646117 391110 728123 729
Net Assets Liabilities211 216338 403358 650356 787349 748353 757
Other Debtors15 56020 35313 80411 91519 53210 916
Property Plant Equipment14 65617 96720 47614 56731 06322 901
Total Inventories  500500500500
Other
Accrued Liabilities380380380380380380
Accumulated Depreciation Impairment Property Plant Equipment51 14956 18355 17935 62538 35947 627
Average Number Employees During Period877666
Corporation Tax Payable35 08733 7137 3293 214 4 877
Corporation Tax Recoverable    2 628 
Creditors4 7892 99396 04683 1305 9932 996
Finance Lease Liabilities Present Value Total4 7892 9932 983 5 9932 996
Increase From Depreciation Charge For Year Property Plant Equipment 5 0344 5446 4216 2229 268
Loans From Directors12 8953 167327 2 6473 807
Net Current Assets Liabilities204 066326 782342 010344 939330 536338 163
Number Shares Issued But Not Fully Paid    100100
Other Taxation Social Security Payable5 0496 1696 4655 0013 6843 982
Par Value Share    11
Prepayments Accrued Income929292929292
Property Plant Equipment Gross Cost65 80574 15075 65550 19269 42270 528
Provisions For Liabilities Balance Sheet Subtotal2 7173 3533 8362 7195 8584 311
Total Additions Including From Business Combinations Property Plant Equipment 8 3458 00051226 2051 106
Total Assets Less Current Liabilities218 722344 749362 486359 506361 599361 064
Trade Creditors Trade Payables47 72463 07178 56273 04881 12883 146
Trade Debtors Trade Receivables96 494130 378115 750105 38488 476112 721
Amounts Owed To Directors  3271 4872 647 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 54825 9753 488 
Disposals Property Plant Equipment  6 49525 9756 975 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2024
filed on: 12th, July 2024
Free Download (9 pages)

Company search

Advertisements