Lightstorm Trading Limited SURREY


Lightstorm Trading started in year 1996 as Private Limited Company with registration number 03155908. The Lightstorm Trading company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Surrey at 1 High Street. Postal code: GU2 4HP. Since 15th February 1996 Lightstorm Trading Limited is no longer carrying the name Light Storm Trading.

There is a single director in the firm at the moment - Roderick B., appointed on 6 February 1996. In addition, a secretary was appointed - Margaret B., appointed on 16 January 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John G. who worked with the the firm until 16 January 2007.

Lightstorm Trading Limited Address / Contact

Office Address 1 High Street
Office Address2 Guildford
Town Surrey
Post code GU2 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155908
Date of Incorporation Tue, 6th Feb 1996
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Margaret B.

Position: Secretary

Appointed: 16 January 2007

Roderick B.

Position: Director

Appointed: 06 February 1996

John G.

Position: Secretary

Appointed: 19 August 1997

Resigned: 16 January 2007

Johan S.

Position: Director

Appointed: 25 July 1997

Resigned: 17 October 2000

Bernard M.

Position: Director

Appointed: 28 February 1996

Resigned: 04 August 1997

Karl S.

Position: Director

Appointed: 06 February 1996

Resigned: 28 February 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 06 February 1996

Goodwille Limited

Position: Corporate Secretary

Appointed: 06 February 1996

Resigned: 19 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1996

Resigned: 06 February 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Roderick B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roderick B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Light Storm Trading February 15, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-172 250-174 521-181 874       
Balance Sheet
Cash Bank In Hand307397-41       
Current Assets93 72880 06190 16763 88172 81693 00540 04140 04137 67853 258
Debtors27 83036 60339 240       
Net Assets Liabilities  -181 874-172 695-166 425-71 072    
Net Assets Liabilities Including Pension Asset Liability-172 250-174 521-181 874       
Stocks Inventory65 59143 06150 968       
Tangible Fixed Assets73 60566 12059 500       
Reserves/Capital
Called Up Share Capital12 00012 00012 000       
Profit Loss Account Reserve-206 250-208 521-215 874       
Shareholder Funds-172 250-174 521-181 874       
Other
Average Number Employees During Period      11 1
Creditors  108 844104 11491 895164 077120 808108 990119 842121 907
Creditors Due After One Year93 800113 110108 844       
Creditors Due Within One Year245 783207 592222 697       
Fixed Assets  59 50058 69257 197     
Net Current Assets Liabilities-152 055-127 531-132 530-127 273-131 727-71 072-80 767-68 949-82 164-68 649
Number Shares Allotted 12 00012 000       
Par Value Share 11       
Secured Debts99 400125 331121 065       
Share Capital Allotted Called Up Paid12 00012 00012 000       
Share Premium Account22 00022 00022 000       
Tangible Fixed Assets Additions 298        
Tangible Fixed Assets Cost Or Valuation121 592121 890118 965       
Tangible Fixed Assets Depreciation47 98755 77059 465       
Tangible Fixed Assets Depreciation Charged In Period 7 7835 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 485       
Tangible Fixed Assets Disposals  2 925       
Total Assets Less Current Liabilities-78 450-61 411-73 030-68 581-74 530-71 072-80 767-68 949-82 164-68 649

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
Free Download (4 pages)

Company search

Advertisements