Company NameLight Here Limited
DirectorDavid Russell
Company StatusActive
Company Number05234012
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint
Enterprise Park Clarence Avenue
Trafford Park Manchester
M17 1QS
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusCurrent
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Westpoint
Enterprise Park Clarence Avenue
Trafford Park Manchester
M17 1QS
Director NameChristopher Anthony Culley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Westpoint
Enterprise Park Clarence Avenue
Trafford Park Manchester
M17 1QS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAlliance House Westpoint
Enterprise Park Clarence Avenue
Trafford Park Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

450 at £1Christopher Anthony Culley
45.00%
Ordinary
450 at £1David Russell
45.00%
Ordinary
100 at £1Stuart Hiles
10.00%
Ordinary B

Financials

Year2014
Net Worth-£226,681
Cash£2,826
Current Liabilities£1,561,838

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

7 December 2017Delivered on: 12 December 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 heybridge lane, prestbury (SK10 4HD) as the same is registered at the land registry under title number CH448798.
Outstanding
25 July 2012Delivered on: 31 July 2012
Persons entitled: West Register Number 2 Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, swatchways, 24 panorama road, sandbanks, poole and garage, t/no: DT372917 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2007Delivered on: 22 March 2007
Persons entitled: National Westminster 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: Flat 2 swatchways 24 panorama road sandbanks poole dorset and garages and beach chalet 22 panorama road sandbanks poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £1,435,000.00 due or to become due from the company to.
Particulars: 4 & 4A brudenell road canford cliffs poole dorset.
Outstanding
6 January 2006Delivered on: 12 January 2006
Persons entitled: National Westminster 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: 17 bingham avenue lilliput poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 1 October 2005
Persons entitled: National Westminster 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: 45 panorama road sandbanks poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 1 October 2005
Persons entitled: National Westminster 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: 74 alton road parkstone poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2017Delivered on: 12 December 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 heybridge lane, prestbury (SK10 4HD) as the same is registered at the land registry under title number CH448798.
Outstanding
15 October 2004Delivered on: 23 October 2004
Persons entitled: National Westminster 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: 12 grasmere road, sandbanks, poole, dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2009Delivered on: 15 August 2009
Satisfied on: 23 December 2015
Persons entitled: National Westminster 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: Apartment 2 swatchways 24 panorama road sandbanks poole dorset t/no DT34796 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 December 2017Memorandum and Articles of Association (10 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 December 2017Registration of charge 052340120010, created on 7 December 2017 (36 pages)
12 December 2017Registration of charge 052340120009, created on 7 December 2017 (39 pages)
17 November 2017Notification of Alliance Living Limited as a person with significant control on 15 November 2017 (2 pages)
16 November 2017Cessation of Christopher Anthony Culley as a person with significant control on 15 November 2017 (1 page)
16 November 2017Cessation of David Russell as a person with significant control on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Christopher Anthony Culley as a director on 15 November 2017 (1 page)
29 September 2017Total exemption small company accounts made up to 29 December 2016 (3 pages)
29 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 29 December 2015 (4 pages)
13 June 2016Previous accounting period extended from 29 September 2015 to 29 December 2015 (1 page)
27 May 2016Satisfaction of charge 2 in full (2 pages)
27 May 2016Satisfaction of charge 8 in full (2 pages)
27 May 2016Satisfaction of charge 6 in full (2 pages)
27 May 2016Satisfaction of charge 1 in full (2 pages)
27 May 2016Satisfaction of charge 3 in full (2 pages)
27 May 2016Satisfaction of charge 4 in full (2 pages)
27 May 2016Satisfaction of charge 5 in full (1 page)
23 December 2015Satisfaction of charge 7 in full (2 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(5 pages)
25 August 2015Accounts for a small company made up to 29 September 2014 (5 pages)
10 July 2015Auditor's resignation (1 page)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(5 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
18 June 2014Auditor's resignation (1 page)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 April 2013All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
25 April 2013All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
25 April 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
25 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
25 April 2013All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
24 September 2010Director's details changed for Christopher Anthony Culley on 1 January 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Ewan Wyse on 1 January 2010 (1 page)
24 September 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Christopher Anthony Culley on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Mr Ewan Wyse on 1 January 2010 (1 page)
24 September 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (14 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 16/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 October 2007Return made up to 16/09/07; no change of members (7 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 January 2007Particulars of mortgage/charge (5 pages)
12 December 2006Return made up to 16/09/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 16/09/05; full list of members (7 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
16 February 2005Ad 16/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004New director appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2004Memorandum and Articles of Association (12 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
16 September 2004Incorporation (9 pages)