Company NameLightsoft Systems Limited
DirectorsMohammed Shafiq and Samina Siddique
Company StatusActive
Company Number05491571
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMohammed Shafiq
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address261 Waterloo Street
Oldham
Lancashire
OL4 1ES
Secretary NameSamina Siddique
NationalityBritish
StatusCurrent
Appointed05 July 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 9 months
RoleSecretary
Correspondence Address261 Waterloo Street
Oldham
Lancashire
OL4 1ES
Director NameMrs Samina Siddique
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bi Accountancy 80 Ashton Road
Denton
Manchester
M34 3JF
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressC/O Bi Accountancy 80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mohammed Shafiq
50.00%
Ordinary
1 at £1Samina Siddique
50.00%
Ordinary

Financials

Year2014
Net Worth£1,974
Cash£9,931
Current Liabilities£24,408

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

8 January 2024Micro company accounts made up to 30 June 2023 (3 pages)
4 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
16 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
30 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 November 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
2 September 2020Registered office address changed from C/O Bi Accountancy Ltd Globe Square Dukinfield SK16 4RF England to C/O Bi Accountancy 80 Ashton Road Denton Manchester M34 3JF on 2 September 2020 (1 page)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 March 2020Registered office address changed from 261 Waterloo Street Oldham Lancashire OL4 1ES to C/O Bi Accountancy Ltd Globe Square Dukinfield SK16 4RF on 4 March 2020 (1 page)
20 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 January 2018Notification of Samina Siddique as a person with significant control on 5 June 2016 (2 pages)
20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
31 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 2
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(5 pages)
15 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 September 2011Appointment of Mrs Samina Siddique as a director (2 pages)
8 September 2011Appointment of Mrs Samina Siddique as a director (2 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 April 2011 (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Director's details changed for Mohammed Shafiq on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Mohammed Shafiq on 27 June 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
26 July 2009Return made up to 27/06/09; full list of members (3 pages)
26 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
28 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
3 August 2007Return made up to 27/06/07; full list of members (2 pages)
3 August 2007Return made up to 27/06/07; full list of members (2 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
3 August 2006Return made up to 27/06/06; full list of members (2 pages)
3 August 2006Return made up to 27/06/06; full list of members (2 pages)
4 October 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Registered office changed on 20/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005Registered office changed on 20/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
27 June 2005Incorporation (20 pages)
27 June 2005Incorporation (20 pages)