LIGHT DISTRIBUTION LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 0LE

Company number 03009345
Status Active
Incorporation Date 13 January 1995
Company Type Private Limited Company
Address UNIT 3 STONEHOUSE ROAD, MARTLAND MILL BUSINESS PARK, WIGAN, LANCASHIRE, WN5 0LE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 525 . The most likely internet sites of LIGHT DISTRIBUTION LIMITED are www.lightdistribution.co.uk, and www.light-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Light Distribution Limited is a Private Limited Company. The company registration number is 03009345. Light Distribution Limited has been working since 13 January 1995. The present status of the company is Active. The registered address of Light Distribution Limited is Unit 3 Stonehouse Road Martland Mill Business Park Wigan Lancashire Wn5 0le. . ALBISTON, Lorraine Asta is a Secretary of the company. ALBISTON, Mark is a Director of the company. GARLICK, John James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALBISTON, Lorraine Asta has been resigned. Director ALBISTON, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
ALBISTON, Lorraine Asta
Appointed Date: 13 January 1995

Director
ALBISTON, Mark
Appointed Date: 10 December 2011
58 years old

Director
GARLICK, John James
Appointed Date: 01 December 2011
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1995
Appointed Date: 13 January 1995

Director
ALBISTON, Lorraine Asta
Resigned: 01 May 1996
Appointed Date: 13 January 1995
58 years old

Director
ALBISTON, Mark
Resigned: 09 December 2011
Appointed Date: 13 January 1995
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1995
Appointed Date: 13 January 1995

Persons With Significant Control

Mrs Lorraine Asta Albiston
Notified on: 2 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Albiston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIGHT DISTRIBUTION LIMITED Events

06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 April 2016
08 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 525

12 Aug 2015
Total exemption small company accounts made up to 30 April 2015
05 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 525

...
... and 66 more events
14 Feb 1996
Registered office changed on 14/02/96 from: 5 bewerley close poolstock wigan lancashire WN3 5ES
04 Apr 1995
Accounting reference date notified as 30/04
08 Feb 1995
Registered office changed on 08/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jan 1995
Incorporation

LIGHT DISTRIBUTION LIMITED Charges

10 March 2009
Rent deposit deed
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Roman Lodge Estates (Wigan) Limited
Description: Rent deposit, see image for full details.
11 May 2007
Debenture
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Rent deposit deed
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Roman Lodge Estates (Wigan) Limited
Description: The rent deposit.
24 August 2004
Fixed charge on purchased debts which fail to vest
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 April 1999
Debenture
Delivered: 1 May 1999
Status: Satisfied on 21 December 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 September 1998
Debenture
Delivered: 21 September 1998
Status: Satisfied on 6 August 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…