Company NameLighting Motions Limited
DirectorMohammed Murtaza
Company StatusActive
Company Number03794018
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMohammed Murtaza
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleLighting Engineer
Country of ResidenceEngland
Correspondence AddressMotion House Key Works
Wilson Street
Oldham
OL8 1HN
Secretary NameSafina Murtaza
NationalityPakistani
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKey Works Wilson Street
Oldham
Lancashire
OL8 1HN
Secretary NameMr Salman Mahmood
StatusResigned
Appointed31 July 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressMotion House Key Works
Wilson Street
Oldham
OL8 1HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lightingmotions.com
Telephone0161 6280098
Telephone regionManchester

Location

Registered AddressMotion House Key Works
Wilson Street
Oldham
OL8 1HN
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Shareholders

99 at £1Mr Mohammed Murtaza
99.00%
Ordinary
1 at £1Mrs Safina Bibi
1.00%
Ordinary

Financials

Year2014
Net Worth£1,027,127
Cash£85,702
Current Liabilities£380,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

11 June 2010Delivered on: 17 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 union st oldham greater manchester.
Outstanding
1 June 2010Delivered on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2002Delivered on: 27 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
19 April 2016Termination of appointment of Salman Mahmood as a secretary on 1 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
10 June 2014Appointment of Mr Salman Mahmood as a secretary (2 pages)
10 June 2014Termination of appointment of Safina Murtaza as a secretary (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Mohammed Murtaza on 1 September 2011 (2 pages)
8 September 2011Director's details changed for Mohammed Murtaza on 1 September 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mohammed Murtaza on 1 June 2010 (2 pages)
12 August 2010Director's details changed for Mohammed Murtaza on 1 June 2010 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 June 2010Secretary's details changed for Safina Bibi on 10 May 2010 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from 7 southlink business park oldham OL4 1DP (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 September 2008Return made up to 27/06/08; full list of members (3 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 27/06/07; full list of members (6 pages)
22 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 September 2006Return made up to 27/06/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 September 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 27/06/04; full list of members (6 pages)
14 July 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 September 2003Return made up to 27/06/03; full list of members (6 pages)
22 January 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
19 July 2002Return made up to 27/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(6 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
1 March 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 March 2001Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
28 July 1999Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 1999Incorporation (16 pages)