Valuelights Holdings Limited MANCHESTER


Valuelights Holdings Limited is a private limited company that can be found at The Light Hub 4 Omega Drive, Irlam, Manchester M44 5GR. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-11-06, this 6-year-old company is run by 8 directors.
Director Jan B., appointed on 25 October 2022. Director Danny B., appointed on 01 August 2022. Director Shahzad S., appointed on 01 March 2022.
The company is officially categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification: 47910). According to Companies House information there was a name change on 2023-03-29 and their previous name was Lse Group Holdings Limited.
The last confirmation statement was sent on 2023-01-10 and the date for the subsequent filing is 2024-01-24. Moreover, the annual accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Valuelights Holdings Limited Address / Contact

Office Address The Light Hub 4 Omega Drive
Office Address2 Irlam
Town Manchester
Post code M44 5GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11048350
Date of Incorporation Mon, 6th Nov 2017
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th June
Company age 7 years old
Account next due date Mon, 31st Mar 2025 (317 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Jan B.

Position: Director

Appointed: 25 October 2022

Danny B.

Position: Director

Appointed: 01 August 2022

Shahzad S.

Position: Director

Appointed: 01 March 2022

Michael B.

Position: Director

Appointed: 01 March 2022

John C.

Position: Director

Appointed: 01 March 2022

Steve C.

Position: Director

Appointed: 26 October 2021

Cate H.

Position: Director

Appointed: 01 February 2020

David G.

Position: Director

Appointed: 06 November 2017

Nicholas J.

Position: Director

Appointed: 06 November 2017

Resigned: 26 October 2021

Bromley D.

Position: Director

Appointed: 06 November 2017

Resigned: 26 October 2021

Ian T.

Position: Director

Appointed: 06 November 2017

Resigned: 28 February 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Burning Sky Limited from Leyland, England. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is David G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Burning Sky Limited

Croston Hall Grape Lane, Croston, Leyland, PR26 9HB, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09427505
Notified on 26 October 2021
Nature of control: 50,01-75% shares

David G.

Notified on 6 November 2017
Ceased on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lse Group Holdings March 29, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 996 8602 503 5104 738 40214 6012 200
Current Assets1 996 9603 024 7474 821 9706 686 9698 591 538
Debtors100521 23783 5686 672 3688 589 338
Other Debtors1001001001004 221
Total Inventories  6 574 4727 283 2223 924 337
Other
Audit Fees Expenses2 5003 000   
Accrued Liabilities Deferred Income 3 0003 0903 1991 923 009
Accumulated Amortisation Impairment Intangible Assets  454 501410 240 
Accumulated Depreciation Impairment Property Plant Equipment  882 6721 263 0161 450 123
Additions Other Than Through Business Combinations Property Plant Equipment   3 994 884105 697
Administrative Expenses  6 563 03111 385 8556 869 188
Amortisation Rate Used For Intangible Assets 33   
Amounts Owed By Related Parties 521 137   
Average Number Employees During Period  8968
Capital Reduction Decrease In Equity  1 818 029  
Cash Cash Equivalents  8 027 265611 195372 398
Comprehensive Income Expense  3 085 399-2 961 171-3 442 522
Corporation Tax Payable 4 710397 200  
Cost Sales  14 293 42218 136 4898 592 109
Creditors 7 71011 7901 653 5071 665 119
Current Tax For Period  392 490-359 599 
Derivative Liabilities  119 433 49 711
Distribution Costs  11 212 47414 493 6956 360 283
Dividends Paid Classified As Financing Activities  -500 000  
Dividends Paid To Owners Parent Classified As Financing Activities  -500 000  
Finance Lease Liabilities Present Value Total   488 95161 470
Finance Lease Payments Owing Minimum Gross   507 826507 826
Further Item Tax Increase Decrease Component Adjusting Items  9 439-39 642617 448
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income  -36 058468 158-398 436
Gain Loss On Disposals Property Plant Equipment   49 817798
Income Taxes Paid Refund Classified As Operating Activities  607 542-37 601 
Increase Decrease In Current Tax From Adjustment For Prior Periods  9 439  
Increase From Depreciation Charge For Year Property Plant Equipment   428 874382 182
Intangible Assets Gross Cost  454 501410 240 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   115 25294 672
Interest Paid Classified As Operating Activities  -14 000-125 752 
Interest Payable Similar Charges Finance Costs  14 000125 752109 934
Interest Received Classified As Investing Activities   -3 993-4 461
Investments Fixed Assets   306306
Investments In Subsidiaries   306306
Issue Equity Instruments99 69 15472 638238 726
Loans From Group Undertakings Participating Interests    1 240 638
Net Cash Generated From Operations   3 854 774 
Net Current Assets Liabilities1 996 9603 017 0374 810 180  
Net Finance Income Costs   3 9934 461
Nominal Value Allotted Share Capital100100   
Number Shares Issued Fully Paid 20   
Other Creditors  155 5201 643 114210 000
Other Disposals Decrease In Amortisation Impairment Intangible Assets   44 261 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   48 530195 075
Other Disposals Intangible Assets   44 261 
Other Disposals Property Plant Equipment   48 530195 075
Other Interest Receivable Similar Income Finance Income   3 9934 461
Other Remaining Borrowings    1 240 638
Par Value Share 1   
Payments To Redeem Own Shares  -1 817 898  
Pension Other Post-employment Benefit Costs Other Pension Costs  68 833196 69962 872
Percentage Class Share Held In Subsidiary  100100100
Prepayments Accrued Income  353 282453 070685 651
Proceeds From Sale Treasury Shares  1 818 029  
Profit Loss1 996 8601 020 0774 042 018150 6441 654 537
Property Plant Equipment Gross Cost  899 9224 846 2764 756 898
Raw Materials Consumables  6 574 4727 283 2223 924 337
Social Security Costs  295 094483 793287 994
Staff Costs Employee Benefits Expense  3 505 8975 505 3793 140 337
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 7588 18839
Tax Increase Decrease From Other Short-term Timing Differences  7 404-84 905 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  401 929-359 599 
Total Borrowings    1 240 638
Total Current Tax Expense Credit  401 929-359 599 
Trade Creditors Trade Payables  2 563 2671 071 651210 342
Trade Debtors Trade Receivables  1 287 285516 775284 218
Turnover Revenue  35 597 25740 348 87017 648 186
Wages Salaries  3 141 9704 824 8872 789 471

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-06
filed on: 6th, January 2024
Free Download (10 pages)

Company search