Company NameLightowler Painting Limited
DirectorsClaire Michelle Dorsett and Peter John Dorsett
Company StatusActive
Company Number05544955
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Claire Michelle Dorsett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge View Office Park
Henry Boot Way
Hull
HU4 7DW
Director NameMr Peter John Dorsett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge View Office Park
Henry Boot Way
Hull
HU4 7DW
Director NameMr Charles Thomas Lightowler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookthorpe Hall 77 Westgate
North Cave
Brough
North Humberside
HU15 2NG
Secretary NameMrs Julie Greensides
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ash Avenue
Elloughton
Brough
East Riding Of Yorkshire
HU15 1LF
Director NameMrs Julie Greensides
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(2 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Ash Avenue
Elloughton
Brough
East Riding Of Yorkshire
HU15 1LF
Director NameAlistair John Needler
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stratton Park
Swanland
East Riding
Yorkshire
HU14 3NN
Director NameMrs Rosalyn May Lightowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(2 months, 4 weeks after company formation)
Appointment Duration13 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookthorpe Hall 77 Westgate
North Cave
Brough
North Humberside
HU15 2NG
Director NameAlan Ward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley End
Moor Road
Snitterby
Gainsborough
DN21 4TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelightowler.com
Telephone01482 308519
Telephone regionHull

Location

Registered Address1 Bridge View Office Park
Henry Boot Way
Hull
HU4 7DW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Lightowler LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 August 2023 (8 months, 3 weeks ago)
Next Return Due7 September 2024 (3 months, 3 weeks from now)

Charges

30 November 2005Delivered on: 6 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
25 October 2022Director's details changed for Mrs Claire Michelle Dorsett on 15 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Peter John Dorsett on 15 October 2022 (2 pages)
6 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
5 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
1 January 2021Registered office address changed from 307 307 National Avenue Hull East Yorkshire HU5 4JB United Kingdom to 1 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 1 January 2021 (1 page)
4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
12 April 2019Registered office address changed from 303 National Avenue Hull HU5 4JB to 307 307 National Avenue Hull East Yorkshire HU5 4JB on 12 April 2019 (1 page)
4 March 2019Second filing for the cessation of Rosalyn May Lightowler as a person with significant control (6 pages)
4 March 2019Second filing for the cessation of John Gordon Lightowler as a person with significant control (6 pages)
4 March 2019Second filing for the cessation of Charles Thomas Lifhtowler as a person with significant control (6 pages)
12 February 2019Notification of Lightowler Limited as a person with significant control on 6 April 2016 (4 pages)
12 February 2019Cessation of Rosalyn May Lightowler as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/03/2019.
(4 pages)
11 February 2019Cessation of Charles Thomas Lightowler as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/03/2019.
(4 pages)
11 February 2019Cessation of John Gordon Lightowler as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 04/03/2019.
(4 pages)
6 February 2019Satisfaction of charge 1 in full (1 page)
7 December 2018Termination of appointment of Charles Thomas Lightowler as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Mrs Claire Michelle Dorsett as a director on 30 November 2018 (2 pages)
7 December 2018Termination of appointment of Rosalyn May Lightowler as a director on 30 November 2018 (1 page)
7 December 2018Appointment of Mr Peter John Dorsett as a director on 30 November 2018 (2 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 July 2018Accounts for a small company made up to 30 November 2017 (7 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
7 August 2017Accounts for a small company made up to 30 November 2016 (6 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
3 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
3 May 2016Accounts for a small company made up to 30 November 2015 (6 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
29 May 2015Accounts for a small company made up to 30 November 2014 (6 pages)
29 May 2015Accounts for a small company made up to 30 November 2014 (6 pages)
6 May 2015Registered office address changed from 1St Floor Gordon House Harpings Road Hull East Yorkshire HU5 4JF to 303 National Avenue Hull HU5 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1St Floor Gordon House Harpings Road Hull East Yorkshire HU5 4JF to 303 National Avenue Hull HU5 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 1St Floor Gordon House Harpings Road Hull East Yorkshire HU5 4JF to 303 National Avenue Hull HU5 4JB on 6 May 2015 (1 page)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
10 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10,000
(4 pages)
2 April 2014Accounts for a small company made up to 30 November 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 November 2013 (6 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(4 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(4 pages)
7 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
7 May 2013Accounts for a small company made up to 30 November 2012 (6 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from 1St Floor Craven House Harpings Road Hull East Yorkshire HU5 4JF on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1St Floor Craven House Harpings Road Hull East Yorkshire HU5 4JF on 2 September 2011 (1 page)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from 1St Floor Craven House Harpings Road Hull East Yorkshire HU5 4JF on 2 September 2011 (1 page)
19 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
19 July 2011Accounts for a small company made up to 30 November 2010 (8 pages)
13 June 2011Termination of appointment of Julie Greensides as a secretary (1 page)
13 June 2011Termination of appointment of Julie Greensides as a director (1 page)
13 June 2011Termination of appointment of Julie Greensides as a secretary (1 page)
13 June 2011Termination of appointment of Julie Greensides as a director (1 page)
13 June 2011Termination of appointment of Alan Ward as a director (1 page)
13 June 2011Termination of appointment of Alan Ward as a director (1 page)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Rosalyn May Lightowler on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Rosalyn May Lightowler on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Charles Thomas Lightowler on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Alan Ward on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Alan Ward on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Charles Thomas Lightowler on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
13 May 2010Accounts for a small company made up to 30 November 2009 (8 pages)
13 May 2010Accounts for a small company made up to 30 November 2009 (8 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
4 August 2009Accounts for a small company made up to 30 November 2008 (8 pages)
4 August 2009Accounts for a small company made up to 30 November 2008 (8 pages)
6 July 2009Appointment terminated director alistair needler (1 page)
6 July 2009Appointment terminated director alistair needler (1 page)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 September 2008Return made up to 24/08/08; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 30 November 2007 (8 pages)
28 July 2008Accounts for a small company made up to 30 November 2007 (8 pages)
21 September 2007Return made up to 24/08/07; full list of members (3 pages)
21 September 2007Return made up to 24/08/07; full list of members (3 pages)
2 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
2 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
22 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
22 May 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
5 September 2006Return made up to 24/08/06; full list of members (8 pages)
5 September 2006Return made up to 24/08/06; full list of members (8 pages)
28 December 2005Ad 19/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 December 2005Memorandum and Articles of Association (7 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 19/12/05 (1 page)
28 December 2005Ad 19/12/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 December 2005Memorandum and Articles of Association (7 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Nc inc already adjusted 19/12/05 (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New secretary appointed (2 pages)
24 August 2005Incorporation (16 pages)
24 August 2005Incorporation (16 pages)