LIGHTING MOTIONS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 1HN

Company number 03794018
Status Active
Incorporation Date 23 June 1999
Company Type Private Limited Company
Address MOTION HOUSE KEY WORKS, WILSON STREET, OLDHAM, OL8 1HN
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 100 ; Termination of appointment of Salman Mahmood as a secretary on 1 December 2015. The most likely internet sites of LIGHTING MOTIONS LIMITED are www.lightingmotions.co.uk, and www.lighting-motions.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-six years and four months. Lighting Motions Limited is a Private Limited Company. The company registration number is 03794018. Lighting Motions Limited has been working since 23 June 1999. The present status of the company is Active. The registered address of Lighting Motions Limited is Motion House Key Works Wilson Street Oldham Ol8 1hn. The company`s financial liabilities are £1118.44k. It is £205.31k against last year. The cash in hand is £256.28k. It is £170.58k against last year. And the total assets are £1277.83k, which is £-16.24k against last year. MURTAZA, Mohammed is a Director of the company. Secretary MAHMOOD, Salman has been resigned. Secretary MURTAZA, Safina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


lighting motions Key Finiance

LIABILITIES £1118.44k
+22%
CASH £256.28k
+199%
TOTAL ASSETS £1277.83k
-2%
All Financial Figures

Current Directors

Director
MURTAZA, Mohammed
Appointed Date: 23 June 1999
62 years old

Resigned Directors

Secretary
MAHMOOD, Salman
Resigned: 01 December 2015
Appointed Date: 31 July 2013

Secretary
MURTAZA, Safina
Resigned: 31 July 2013
Appointed Date: 23 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 June 1999
Appointed Date: 23 June 1999

LIGHTING MOTIONS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100

19 Apr 2016
Termination of appointment of Salman Mahmood as a secretary on 1 December 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

...
... and 42 more events
28 Feb 2001
New director appointed
19 Dec 2000
First Gazette notice for compulsory strike-off
28 Jul 1999
Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4
28 Jul 1999
Accounting reference date extended from 30/06/00 to 31/07/00
23 Jun 1999
Incorporation

LIGHTING MOTIONS LIMITED Charges

11 June 2010
Legal charge
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 27 union st oldham greater manchester.
1 June 2010
Debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2002
Debenture
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…