Company NameLightly & Lightly Limited
DirectorRichard John Hampshire
Company StatusActive
Company Number04671541
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Hampshire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProspect House
Main Street, Elvington
York
North Yorkshire
YO41 4AA
Secretary NameMr Richard John Hampshire
NationalityBritish
StatusCurrent
Appointed19 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressProspect House
Main Street, Elvington
York
North Yorkshire
YO41 4AA
Director NameMr John Maurice Denton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Hunt Court
Aldwark
York
North Yorkshire
YO1 7DE
Director NameColin Reginald Linley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Close
York
North Yorkshire
YO30 6PB
Director NameKenneth Edward Hawley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Boswell Road
Bessacarr
Doncaster
South Yorkshire
DN4 7DD
Director NameChristopher Norman Waters
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(3 years, 7 months after company formation)
Appointment Duration15 years (resigned 25 October 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address79 Thealby Gardens
Doncaster
South Yorkshire
DN4 7EQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitelhlgroup.co.uk
Telephone01904 690699
Telephone regionYork

Location

Registered AddressStanley Harrison House The Chocolate Works
Bishopthorpe Road
York
YO23 1DE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

300 at £1Lhl Group LTD
57.69%
Ordinary C
200 at £1Lhl Group LTD
38.46%
Ordinary A
20 at £1Lhl Group LTD
3.85%
Ordinary B

Financials

Year2014
Net Worth£60,220

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

8 June 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 520
(7 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 520
(7 pages)
17 June 2014Termination of appointment of Colin Linley as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 520
(8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 March 2013Director's details changed for Mr John Maurice Denton on 19 February 2013 (2 pages)
20 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 March 2012Director's details changed for Mr John Maurice Denton on 10 December 2011 (2 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Registered office address changed from Stanley Harrison House the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 7DE England on 23 March 2011 (1 page)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
11 January 2011Registered office address changed from 2 Marsden Park Clifton Moorgate York North Yorkshire YO30 4WX on 11 January 2011 (1 page)
10 January 2011Termination of appointment of Kenneth Hawley as a director (1 page)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 March 2010Director's details changed for Colin Reginald Linley on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for John Denton on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Christopher Norman Waters on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Kenneth Edward Hawley on 18 March 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 April 2009Return made up to 19/02/09; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 May 2008Return made up to 19/02/08; no change of members (8 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 May 2007Return made up to 19/02/07; no change of members (8 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
16 June 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 March 2006Return made up to 19/02/06; full list of members (8 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 19/02/05; full list of members (8 pages)
21 March 2005Ad 25/06/04--------- £ si 300@1=300 £ ic 220/520 (2 pages)
1 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2004New director appointed (1 page)
6 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 March 2003Ad 19/02/03--------- £ si 219@1=219 £ ic 1/220 (2 pages)
4 March 2003Nc inc already adjusted 19/02/03 (2 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 March 2003Director resigned (1 page)
19 February 2003Incorporation (15 pages)