UKBizDB.co.uk

FESTIVE LIGHTS LIMITED

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

This company is commonly known as Festive Lights Limited. The company was founded 19 years ago and was given the registration number 05404923. The firm's registered office is in CHORLEY. You can find them at Disklok House Preston Road, Charnock Richard, Chorley, Lancashire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FESTIVE LIGHTS LIMITED
Company Number:05404923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Disklok House Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director23 June 2018Active
Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director23 June 2018Active
Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director23 June 2018Active
Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director23 June 2018Active
Disklok House, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director23 June 2018Active
Ingledene, Preston Road, Charnock Richard, Chorley, PR7 5HH

Secretary29 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2005Active
Ingledene, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director29 March 2005Active
Ingledene, Preston Road, Charnock Richard, Chorley, PR7 5HH

Director29 March 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 2005Active

People with Significant Control

Festive Lights Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:2, Southport Road, Chorley, England, PR7 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Higginson
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Ingedene, Preston Road, Chorley, England, PR7 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Christopher Higginson
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:English
Country of residence:England
Address:Ingledene, Preston Road, Chorley, England, PR7 5HH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.