Company NameLight Hire Limited
DirectorsDavid Cyril Shipman and Steven James Woodhams
Company StatusActive
Company Number08060519
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 10 months ago)
Previous NameSilbury 403 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor West Wing Diamond House
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor West Wing Diamond House
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPower House Harrison Close
Knowlhill
Milton Keynes
Bucks
MK5 8PA

Contact

Websiteafi-uplift.co.uk
Email address[email protected]

Location

Registered AddressSecond Floor West Wing Diamond House
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Afi Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
27 June 2012Termination of appointment of Jonathan Hambleton as a director (1 page)
27 June 2012Appointment of Mr Steven James Woodhams as a director (2 pages)
27 June 2012Appointment of Mr David Cyril Shipman as a director (2 pages)
27 June 2012Registered office address changed from Power House Harrison Close Knowlhill Milton Keynes Buckinghamshire MK5 8PA United Kingdom on 27 June 2012 (1 page)
17 May 2012Company name changed silbury 403 LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(4 pages)
17 May 2012Change of name notice (2 pages)
8 May 2012Incorporation (21 pages)