Wilson Street
Oldham
OL8 1HN
Secretary Name | Safina Murtaza |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Key Works Wilson Street Oldham Lancashire OL8 1HN |
Secretary Name | Mr Salman Mahmood |
---|---|
Status | Resigned |
Appointed | 31 July 2013(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Motion House Key Works Wilson Street Oldham OL8 1HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.lightingmotions.com |
---|---|
Telephone | 0161 6280098 |
Telephone region | Manchester |
Registered Address | Motion House Key Works Wilson Street Oldham OL8 1HN |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
99 at £1 | Mr Mohammed Murtaza 99.00% Ordinary |
---|---|
1 at £1 | Mrs Safina Bibi 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,027,127 |
Cash | £85,702 |
Current Liabilities | £380,941 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
11 June 2010 | Delivered 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 2010 | Delivered 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 2002 | Delivered 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 |
14 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
19 April 2016 | Termination of appointment of Salman Mahmood as a secretary on 1 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 June 2014 | Appointment of Mr Salman Mahmood as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Safina Murtaza as a secretary (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mohammed Murtaza on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mohammed Murtaza on 1 September 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mohammed Murtaza on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mohammed Murtaza on 1 June 2010 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 June 2010 | Secretary's details changed for Safina Bibi on 10 May 2010 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 7 southlink business park oldham OL4 1DP (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Return made up to 27/06/07; full list of members (6 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 September 2006 | Return made up to 27/06/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Return made up to 27/06/05; full list of members
|
19 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
14 July 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
23 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
22 January 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
19 July 2002 | Return made up to 27/06/02; full list of members
|
27 April 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 March 2001 | Return made up to 23/06/00; full list of members
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (2 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
28 July 1999 | Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 June 1999 | Incorporation (16 pages) |