Company NameLightoaks Workshop Ltd
DirectorAndrew John Hale
Company StatusActive
Company Number08318327
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 5 months ago)
Previous NameSdfsd Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Andrew John Hale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLigthoaks Garage Lancaster Road
Salford
M6 8AP

Location

Registered AddressUnit G Enterprise Park Guinness Road
Trafford Park
Manchester
M17 1SG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

10 at £1Andrew John Hale
100.00%
Ordinary

Financials

Year2014
Net Worth£3,374
Cash£10,604
Current Liabilities£7,240

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

15 February 2018Delivered on: 21 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Freehold of unit g enterprise trading estate guinness road trafford park M17 1SD title number GM358087.
Outstanding
15 February 2018Delivered on: 21 February 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Freehold of unit g enterprise trading estate guinness road trafford park M17 1SD title number GM358087.
Outstanding

Filing History

7 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 February 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 February 2018Registration of charge 083183270001, created on 15 February 2018 (36 pages)
21 February 2018Registration of charge 083183270002, created on 15 February 2018 (36 pages)
8 February 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 February 2018Registered office address changed from Lightoaks Garage Lancaster Road Salford M6 8AP to Unit G Enterprise Park Guinness Road Trafford Park Manchester M17 1SG on 8 February 2018 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(3 pages)
31 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10
(3 pages)
1 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10
(3 pages)
1 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders (3 pages)
6 December 2012Company name changed sdfsd LTD\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-06
(3 pages)
6 December 2012Company name changed sdfsd LTD\certificate issued on 06/12/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-06
(3 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)