Background WavePink WaveYellow Wave

MAKING LIGHT WORK LIMITED (03467123)

MAKING LIGHT WORK LIMITED (03467123) is an active UK company. incorporated on 17 November 1997. with registered office in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01621). MAKING LIGHT WORK LIMITED has been registered for 28 years. Current directors include COTTERILL, Judith.

Company Number
03467123
Status
active
Type
ltd
Incorporated
17 November 1997
Age
28 years
Address
Sanderson House, Leeds, LS18 5NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01621)
Directors
COTTERILL, Judith
SIC Codes
01621

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKING LIGHT WORK LIMITED

MAKING LIGHT WORK LIMITED is an active company incorporated on 17 November 1997 with the registered office located in Leeds. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01621). MAKING LIGHT WORK LIMITED was registered 28 years ago.(SIC: 01621)

Status

active

Active since 28 years ago

Company No

03467123

LTD Company

Age

28 Years

Incorporated 17 November 1997

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Sanderson House Station Road Horsforth Leeds, LS18 5NT,

Timeline

7 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Nov 97
New Owner
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COTTERILL, Judith

Active
Sanderson House, LeedsLS18 5NT
Born October 1966
Director
Appointed 01 Jan 2022

COTTERILL, Sarah

Resigned
56 Broomfield, LeedsLS16 7AD
Secretary
Appointed 01 Dec 1997
Resigned 01 Jan 2022

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 Nov 1997
Resigned 17 Nov 1997

COTTERILL, John Anthony

Resigned
Otley Old Road, LeedsLS18 5HY
Born June 1940
Director
Appointed 01 Dec 1997
Resigned 01 Jan 2022

COTTERILL, Sarah

Resigned
Otley Old Road, LeedsLS18 5HY
Born February 1937
Director
Appointed 01 Dec 1997
Resigned 01 Jan 2022

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 Nov 1997
Resigned 17 Nov 1997

Persons with significant control

3

1 Active
2 Ceased

Miss Judith Cotterill

Active
Sanderson House, LeedsLS18 5NT
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr John Anthony Cotterill

Ceased
Sanderson House, LeedsLS18 5NT
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mrs Sarah Cotterill

Ceased
Sanderson House, LeedsLS18 5NT
Born February 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
225Change of Accounting Reference Date
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
88(2)R88(2)R
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Resolution
6 March 1998
RESOLUTIONSResolutions
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
287Change of Registered Office
Resolution
28 November 1997
RESOLUTIONSResolutions
Incorporation Company
17 November 1997
NEWINCIncorporation