Background WavePink WaveYellow Wave

LIGHT CAR COMPANY LIMITED (02613361)

LIGHT CAR COMPANY LIMITED (02613361) is an active UK company. incorporated on 22 May 1991. with registered office in Faringdon. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. LIGHT CAR COMPANY LIMITED has been registered for 34 years. Current directors include HOLLEY, Christopher Vaughn.

Company Number
02613361
Status
active
Type
ltd
Incorporated
22 May 1991
Age
34 years
Address
Unit 1, White Horse Business Park The Light Car Company Ltd, Faringdon, SN7 8NY
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
HOLLEY, Christopher Vaughn
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT CAR COMPANY LIMITED

LIGHT CAR COMPANY LIMITED is an active company incorporated on 22 May 1991 with the registered office located in Faringdon. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. LIGHT CAR COMPANY LIMITED was registered 34 years ago.(SIC: 29100)

Status

active

Active since 34 years ago

Company No

02613361

LTD Company

Age

34 Years

Incorporated 22 May 1991

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

CHANGEDELVE LIMITED
From: 22 May 1991To: 28 June 1991
Contact
Address

Unit 1, White Horse Business Park The Light Car Company Ltd Stanford In The Vale Faringdon, SN7 8NY,

Previous Addresses

Unit 1 White Horse Business Park Stanford in the Vale Faringdon Oxon SN7 8NP
From: 22 May 1991To: 13 July 2016
Timeline

6 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
May 91
Director Joined
Oct 13
Director Left
Apr 19
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HOLLEY, Christopher Vaughn

Active
The Light Car Company Ltd, FaringdonSN7 8NY
Born January 1959
Director
Appointed 14 Oct 2013

BROMAGE, Charles Nigel

Resigned
Bloxham Lodge, Great BedwynSN8 3NT
Secretary
Appointed 05 Jul 1994
Resigned 21 Sept 1994

CRAFT, Irene

Resigned
Monica House Colchester Road, ColchesterCO7 7PA
Secretary
Appointed N/A
Resigned 22 May 1995

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 21 Sept 1994
Resigned 24 Jan 2005

WITCHERT ASSOCIATES LTD

Resigned
Sheerstock, AylesburyHP17 8EY
Corporate secretary
Appointed 24 Jan 2005
Resigned 27 Jun 2018

BROMAGE, Charles Nigel

Resigned
Bloxham Lodge, Great BedwynSN8 3NT
Born November 1960
Director
Appointed 05 Jul 1994
Resigned 25 Apr 2019

CRAFT, Christopher Adrian

Resigned
Ground Floor Flat, London
Born November 1939
Director
Appointed N/A
Resigned 04 Jun 1997

CRAFT, Robert Andrew

Resigned
Monica House, ArdleighCO7 7PA
Born April 1944
Director
Appointed N/A
Resigned 05 Jul 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Luke Maximillan Craft

Active
The Light Car Company Ltd, FaringdonSN7 8NY
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2021

Mr Christopher Vaughn Holley

Ceased
The Light Car Company Ltd, FaringdonSN7 8NY
Born January 1959

Nature of Control

Significant influence or control
Notified 28 Apr 2016
Ceased 20 Feb 2021

Brandon Shui Ling Wang

Active
The Light Car Company Ltd, FaringdonSN7 8NY
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
287Change of Registered Office
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
19 November 2003
288cChange of Particulars
Legacy
5 June 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
8 August 2002
363aAnnual Return
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Legacy
15 June 2001
363(353)363(353)
Legacy
15 June 2001
363(190)363(190)
Legacy
15 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
14 July 2000
363aAnnual Return
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363aAnnual Return
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
21 July 1997
363aAnnual Return
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
16 September 1996
363aAnnual Return
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Legacy
21 July 1995
363(353)363(353)
Legacy
21 July 1995
363(190)363(190)
Auditors Resignation Company
11 July 1995
AUDAUD
Legacy
5 June 1995
225(1)225(1)
Legacy
24 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
26 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Memorandum Articles
22 July 1994
MEM/ARTSMEM/ARTS
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
88(2)R88(2)R
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
29 July 1992
363b363b
Legacy
29 July 1992
363(287)363(287)
Legacy
4 July 1992
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
287Change of Registered Office
Memorandum Articles
11 July 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 1991
NEWINCIncorporation