Background WavePink WaveYellow Wave

LIGHTWATER HOLDINGS LIMITED (02043818)

LIGHTWATER HOLDINGS LIMITED (02043818) is an active UK company. incorporated on 6 August 1986. with registered office in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIGHTWATER HOLDINGS LIMITED has been registered for 39 years. Current directors include BRADLEY, Stephen John, STAVELEY, James Kirk Miles.

Company Number
02043818
Status
active
Type
ltd
Incorporated
6 August 1986
Age
39 years
Address
North Stainley Estate Office, Ripon, HG4 3JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADLEY, Stephen John, STAVELEY, James Kirk Miles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWATER HOLDINGS LIMITED

LIGHTWATER HOLDINGS LIMITED is an active company incorporated on 6 August 1986 with the registered office located in Ripon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIGHTWATER HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02043818

LTD Company

Age

39 Years

Incorporated 6 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

TRACKSCOPE LIMITED
From: 6 August 1986To: 28 May 1987
Contact
Address

North Stainley Estate Office North Stainley Ripon, HG4 3JN,

Timeline

8 key events • 1986 - 2019

Funding Officers Ownership
Company Founded
Aug 86
Funding Round
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Mar 13
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BRADLEY, Stephen John

Active
North Stainley Estate Office, RiponHG4 3JN
Born August 1970
Director
Appointed 13 Aug 2018

STAVELEY, James Kirk Miles

Active
North Stainley Estate Office, RiponHG4 3JN
Born December 1974
Director
Appointed 11 Feb 2019

BENTLEY, Neville Geoffrey

Resigned
24 Langdale Close, WetherbyLS22 6YE
Secretary
Appointed 23 Nov 1998
Resigned 01 Mar 2013

REYNARD, Fiona Vivienne Ena

Resigned
North Stainley Estate Office, RiponHG4 3JN
Secretary
Appointed 01 Mar 2013
Resigned 15 Nov 2023

TEMPORAL, Michael Richard

Resigned
Temporal Lodge, RiponHG4 1SP
Secretary
Appointed N/A
Resigned 20 Nov 1998

BENTLEY, Neville Geoffrey

Resigned
24 Langdale Close, WetherbyLS22 6YE
Born February 1945
Director
Appointed 14 Mar 1994
Resigned 01 Mar 2013

STAVELEY, James Kirk Miles

Resigned
5 The Croft, YorkYO51 9PR
Born December 1974
Director
Appointed 01 Oct 2000
Resigned 13 Aug 2018

STAVELEY, Lynne Anne

Resigned
North Stainley Hall, RiponHG4 3HT
Born June 1949
Director
Appointed N/A
Resigned 21 Jun 2010

STAVELEY, Robert Arthur Miles

Resigned
North Stainley Hall, RiponHG4 3HT
Born February 1944
Director
Appointed N/A
Resigned 21 Jun 2010

Persons with significant control

1

Mr James Kirk Miles Staveley

Active
North Stainley Estate Office, RiponHG4 3JN
Born December 1974

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Secretary Company With Name
22 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
9 May 2011
MG02MG02
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Resolution
14 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 September 2006
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
22 September 2003
88(2)R88(2)R
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Auditors Resignation Company
14 December 2001
AUDAUD
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 July 1998
AAAnnual Accounts
Legacy
21 May 1998
287Change of Registered Office
Legacy
23 January 1998
225Change of Accounting Reference Date
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 January 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
12 June 1994
225(1)225(1)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 May 1991
AAAnnual Accounts
Statement Of Affairs
2 January 1991
SASA
Legacy
2 January 1991
PUC3OPUC3O
Statement Of Affairs
2 January 1991
SASA
Legacy
2 January 1991
PUC3OPUC3O
Statement Of Affairs
2 January 1991
SASA
Legacy
2 January 1991
PUC3OPUC3O
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full Group
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full Group
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Statement Of Affairs
9 June 1989
SASA
Legacy
9 June 1989
PUC 3PUC 3
Legacy
4 May 1989
AC42AC42
Legacy
8 February 1989
288288
Legacy
24 November 1988
PUC 3PUC 3
Legacy
24 November 1988
PUC 3PUC 3
Legacy
19 October 1988
225(1)225(1)
Legacy
24 May 1988
PUC 3PUC 3
Legacy
12 May 1988
288288
Legacy
25 March 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
287Change of Registered Office
Legacy
24 January 1988
288288
Legacy
18 December 1987
123Notice of Increase in Nominal Capital
Resolution
18 December 1987
RESOLUTIONSResolutions
Resolution
18 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Legacy
26 September 1986
287Change of Registered Office
Legacy
26 September 1986
288288
Memorandum Articles
18 September 1986
MEM/ARTSMEM/ARTS
Resolution
18 September 1986
RESOLUTIONSResolutions
Certificate Incorporation
6 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
6 August 1986
NEWINCIncorporation