LIGHTCREDIT HOLDINGS LIMITED
MANCHESTER STORMRAID LIMITED

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 05474103
Status Active
Incorporation Date 7 June 2005
Company Type Private Limited Company
Address C/O FREEDMAN FRANKL & TAYLOR REEDHAM HOUSE, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LIGHTCREDIT HOLDINGS LIMITED are www.lightcreditholdings.co.uk, and www.lightcredit-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightcredit Holdings Limited is a Private Limited Company. The company registration number is 05474103. Lightcredit Holdings Limited has been working since 07 June 2005. The present status of the company is Active. The registered address of Lightcredit Holdings Limited is C O Freedman Frankl Taylor Reedham House 31 King Street West Manchester M3 2pj. . HYMANSON, Nicola Bernice is a Secretary of the company. HYMANSON, Gary Paul is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HYMANSON, Nicola Bernice
Appointed Date: 09 June 2005

Director
HYMANSON, Gary Paul
Appointed Date: 09 June 2005
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 June 2005
Appointed Date: 07 June 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 June 2005
Appointed Date: 07 June 2005

LIGHTCREDIT HOLDINGS LIMITED Events

23 Jan 2017
Accounts for a small company made up to 30 June 2016
01 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

11 Feb 2016
Accounts for a small company made up to 30 June 2015
25 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

21 Feb 2015
Accounts for a small company made up to 30 June 2014
...
... and 27 more events
16 Jun 2005
Director resigned
16 Jun 2005
New secretary appointed
16 Jun 2005
New director appointed
16 Jun 2005
Registered office changed on 16/06/05 from: 12 york place leeds west yorkshire LS1 2DS
07 Jun 2005
Incorporation

LIGHTCREDIT HOLDINGS LIMITED Charges

13 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Vithal house, 86 north street, cheetham hill, manchester…