Company NameLightworks Limited
DirectorsAlexander Charles Paton and Marlane Patricia McKibbin
Company StatusActive
Company Number01451967
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Alexander Charles Paton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1979(1 day after company formation)
Appointment Duration44 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Forest Road
London
E8 3BH
Director NameMarlane Patricia McKibbin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(15 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address118 Forest Road
London
E8 3BH
Secretary NamePP Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2003(23 years, 4 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressCornelius House 178-180 Church Road
Hove
East Sussex
BN3 2DJ
Director NameMr Anthony Arthur Wills
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greenham Road
London
N10 1LP
Secretary NamePatricia Anne Duncan
NationalityBritish
StatusResigned
Appointed16 May 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address20 Potters Lane
Barnet
Hertfordshire
EN5 5BH
Secretary NameMarlane Patricia McKibbin
NationalityBritish
StatusResigned
Appointed13 September 1995(15 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2003)
RoleDesigner
Country of ResidenceEngland
Correspondence Address118 Forest Road
London
E8 3BH

Contact

Websitelight-works.co.uk
Telephone020 72493627
Telephone regionLondon

Location

Registered Address2a Greenwood Road
London
E8 1AB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Alexander Charles Paton
74.99%
Ordinary A
3.3k at £1Alexander Charles Paton
25.00%
Ordinary B
1 at £1Marlene Patricia Mckibbin
0.01%
Ordinary A
1 at £1Marlene Patricia Mckibbin
0.01%
Ordinary B

Financials

Year2014
Net Worth£19,161
Cash£2,267
Current Liabilities£4,985

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

6 January 1989Delivered on: 23 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B greenwood road london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1984Delivered on: 3 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A greenwood road, london E8 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 November 2017Micro company accounts made up to 30 June 2017 (5 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 13,334
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 13,334
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13,334
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Secretary's details changed for Pp Secretaries Limited on 16 May 2010 (2 pages)
25 May 2010Director's details changed for Marlane Patricia Mckibbin on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2008Return made up to 16/05/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 16/05/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 May 2006Return made up to 16/05/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 16/05/04; full list of members (7 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
30 May 2002Return made up to 16/05/02; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 May 2001Return made up to 16/05/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 May 2000Return made up to 16/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
21 December 1999Full accounts made up to 30 June 1995 (12 pages)
21 December 1999Full accounts made up to 30 June 1998 (10 pages)
21 December 1999Full accounts made up to 30 June 1997 (11 pages)
21 December 1999Full accounts made up to 30 June 1996 (12 pages)
4 July 1999Return made up to 16/05/99; full list of members (6 pages)
15 June 1998Return made up to 16/05/98; full list of members (7 pages)
8 June 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1996Return made up to 16/05/96; full list of members (7 pages)
30 April 1996Delivery ext'd 3 mth 30/06/95 (1 page)
14 November 1995Secretary resigned (4 pages)
14 November 1995New secretary appointed;director resigned;new director appointed (6 pages)
7 June 1995Return made up to 16/05/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (12 pages)