Background WavePink WaveYellow Wave

SOUTHFIELD LIGHT COMMERCIALS LIMITED (05955721)

SOUTHFIELD LIGHT COMMERCIALS LIMITED (05955721) is an active UK company. incorporated on 4 October 2006. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). SOUTHFIELD LIGHT COMMERCIALS LIMITED has been registered for 19 years. Current directors include DWYER, Martin Stanley, HYLAND, Mark.

Company Number
05955721
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Junction 25 M60 Ashton Road, Stockport, SK6 2QN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
DWYER, Martin Stanley, HYLAND, Mark
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELD LIGHT COMMERCIALS LIMITED

SOUTHFIELD LIGHT COMMERCIALS LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). SOUTHFIELD LIGHT COMMERCIALS LIMITED was registered 19 years ago.(SIC: 45190)

Status

active

Active since 19 years ago

Company No

05955721

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Junction 25 M60 Ashton Road Bredbury Stockport, SK6 2QN,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DWYER, Sarah

Active
Junction 25 M60 Ashton Road, StockportSK6 2QN
Secretary
Appointed 04 Oct 2006

DWYER, Martin Stanley

Active
Junction 25 M60 Ashton Road, StockportSK6 2QN
Born October 1954
Director
Appointed 04 Oct 2006

HYLAND, Mark

Active
Junction 25 M60 Ashton Road, StockportSK6 2QN
Born August 1971
Director
Appointed 04 Oct 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 05 Oct 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Oct 2006
Resigned 05 Oct 2006

Persons with significant control

2

Mr Martin Stanley Dwyer

Active
Junction 25 M60 Ashton Road, StockportSK6 2QN
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mark Hyland

Active
Junction 25 M60 Ashton Road, StockportSK6 2QN
Born August 1971

Nature of Control

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

Filing History

54

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
2 April 2007
88(2)R88(2)R
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Incorporation Company
4 October 2006
NEWINCIncorporation