Background WavePink WaveYellow Wave

LIGHTWORKS DIRECT LIMITED (05131019)

LIGHTWORKS DIRECT LIMITED (05131019) is an active UK company. incorporated on 18 May 2004. with registered office in Poole. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIGHTWORKS DIRECT LIMITED has been registered for 21 years. Current directors include LAST, Michael David.

Company Number
05131019
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAST, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTWORKS DIRECT LIMITED

LIGHTWORKS DIRECT LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Poole. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIGHTWORKS DIRECT LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05131019

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

9 Cabot Lane Creekmoor Poole, BH17 7BY,

Previous Addresses

Helix Park Vaux Road Finedon Road Ind Est Wellingborough Northamptonshire NN8 4TG
From: 18 May 2004To: 5 March 2013
Timeline

9 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

GRIFFITHS, Mark Howard

Resigned
Somerset 18a Church Way, NorthamptonNN7 1JE
Secretary
Appointed 17 Jun 2005
Resigned 16 May 2006

RAWSON, David

Resigned
38 Ferriman Road, SpaldwickPE28 0TQ
Secretary
Appointed 16 May 2006
Resigned 29 Mar 2011

SEAMARKS, Christopher Nigel

Resigned
Langdene Overstone Lane, NorthamptonNN6 0AA
Secretary
Appointed 12 Jul 2004
Resigned 17 Jun 2005

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 18 May 2004
Resigned 12 Jul 2004

HANDLEY, Nicholas Charles

Resigned
99 Field View, CambridgeCB3 8SY
Born January 1955
Director
Appointed 12 Jul 2004
Resigned 01 Sept 2013

HODDER, Trevor George

Resigned
Cabot Lane, PooleBH17 7BY
Born February 1947
Director
Appointed 01 Sept 2013
Resigned 18 Sept 2017

MCILROY, David Ridgeway

Resigned
The Coach House Lavendon Grange, OlneyMK46 4HL
Born April 1954
Director
Appointed 12 Jul 2004
Resigned 30 Jun 2006

MORTON, Andrew James

Resigned
97 Prospect Lane, SolihullB91 1HT
Born April 1963
Director
Appointed 12 Jul 2004
Resigned 24 Sept 2007

SEAMARKS, Christopher Nigel

Resigned
Langdene Overstone Lane, NorthamptonNN6 0AA
Born June 1949
Director
Appointed 12 Jul 2004
Resigned 17 Jun 2005

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 18 May 2004
Resigned 12 Jul 2004

Persons with significant control

4

1 Active
3 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023
Ceased 05 Jan 2023
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2007
AAAnnual Accounts
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
225Change of Accounting Reference Date
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
122122
Legacy
16 July 2004
88(2)R88(2)R
Incorporation Company
18 May 2004
NEWINCIncorporation