Company NameLightwell Manchester Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number07991747
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Previous NameBrown Street Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameJames Robert Andrew Parkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSterling House Middleton Road
Chadderton
Oldham
OL9 9LY

Contact

Websitewww.lightwellmanchester.com
Telephone0161 8341717
Telephone regionManchester

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Robert Andrew Parkinson
33.33%
Ordinary
1 at £1Linzi Sara Parkinson
33.33%
Ordinary
1 at £1Richard Christopher William Parkinson
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,841
Cash£12,080
Current Liabilities£446,079

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

9 November 2017Delivered on: 15 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 November 2017Delivered on: 15 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the lightwell, 61-63 brown street, manchester M2 2JG and 25-27 booth street, manchester M2 2AF and registered at hm land registry under title number LA9641.
Outstanding
23 April 2012Delivered on: 27 April 2012
Persons entitled: Richard Christopher William Parkinson and Linzi Sara Parkinson and James Robert Andrew Parkinson

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h properties all present and future rights licences,guarantees,rents.deposits contracts covenants and warranties relating to the properties see image for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Satisfaction of charge 1 in full (5 pages)
15 November 2017Registration of charge 079917470002, created on 9 November 2017 (17 pages)
15 November 2017Registration of charge 079917470003, created on 9 November 2017 (17 pages)
9 November 2017Cessation of James Robert Andrew Parkinson as a person with significant control on 7 March 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
1 November 2017Termination of appointment of James Robert Andrew Parkinson as a director on 18 October 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Change of name notice (2 pages)
25 March 2014Company name changed brown street LIMITED\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-14
(2 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 21 October 2013 (1 page)
14 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
30 April 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 3.00
(4 pages)
30 April 2012Appointment of James Robert Andrew Parkinson as a director (3 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)