UKBizDB.co.uk

CASTLEGATE LIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlegate Lights Limited. The company was founded 14 years ago and was given the registration number 06957255. The firm's registered office is in STOKESLEY. You can find them at Units 2, 2a & 2b Terry Dicken Industial Estate, Ellerbeck Way, Stokesley, North Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CASTLEGATE LIGHTS LIMITED
Company Number:06957255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Units 2, 2a & 2b Terry Dicken Industial Estate, Ellerbeck Way, Stokesley, North Yorkshire, TS9 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director29 June 2022Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director26 February 2021Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director29 June 2022Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director26 February 2021Active
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director29 June 2022Active
Units 2, 2a & 2b, Terry Dicken Industial Estate, Ellerbeck Way, Stokesley, TS9 7AE

Secretary09 July 2009Active
Units 2, 2a & 2b, Terry Dicken Industial Estate, Ellerbeck Way, Stokesley, TS9 7AE

Director09 July 2009Active
Units 2, 2a & 2b, Terry Dicken Industial Estate, Ellerbeck Way, Stokesley, TS9 7AE

Director11 December 2009Active

People with Significant Control

Lyco Group Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Elizabeth Boal
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Units 2, 2a& 2b, Terry Dicken Industrial Estate,, Stokesley, England, TS9 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Boal
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Units 2, 2a & 2b, Terry Dicken Industrial Estate, Stockesley, England, TS9 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-08Other

Legacy.

Download
2023-03-08Other

Legacy.

Download
2023-02-16Address

Change registered office address company with date old address new address.

Download
2023-02-04Gazette

Gazette filings brought up to date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Other

Legacy.

Download
2023-01-03Other

Legacy.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-09-01Other

Legacy.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Change account reference date company current extended.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.