Background WavePink WaveYellow Wave

VALUELIGHTS HOLDINGS LIMITED (11048350)

VALUELIGHTS HOLDINGS LIMITED (11048350) is an active UK company. incorporated on 6 November 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. VALUELIGHTS HOLDINGS LIMITED has been registered for 8 years. Current directors include BARNES, Julia Louise, BARRASSO, Danny, BATES, Michael Gordon and 5 others.

Company Number
11048350
Status
active
Type
ltd
Incorporated
6 November 2017
Age
8 years
Address
The Light Hub 4 Omega Drive, Manchester, M44 5GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BARNES, Julia Louise, BARRASSO, Danny, BATES, Michael Gordon, CAUNCE, Stephen James, CROWTHER, John, GUTFREUND, David James Robert, OLIVER, Jonathan, SULAMAN, Shahzad
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALUELIGHTS HOLDINGS LIMITED

VALUELIGHTS HOLDINGS LIMITED is an active company incorporated on 6 November 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. VALUELIGHTS HOLDINGS LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

11048350

LTD Company

Age

8 Years

Incorporated 6 November 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

LSE GROUP HOLDINGS LIMITED
From: 6 November 2017To: 29 March 2023
Contact
Address

The Light Hub 4 Omega Drive Irlam Manchester, M44 5GR,

Previous Addresses

Unit L1 Lyntown Trading Estate Eccles Manchester M30 9QG United Kingdom
From: 6 November 2017To: 30 June 2021
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Share Issue
Jan 19
Director Left
Apr 19
Director Joined
Feb 20
Funding Round
May 20
Share Buyback
Sept 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Funding Round
Nov 20
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Aug 22
Loan Secured
Oct 22
Director Joined
Oct 22
Loan Cleared
Jul 23
Loan Secured
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
May 25
Funding Round
May 25
Director Left
Sept 25
11
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BARNES, Julia Louise

Active
4 Omega Drive, ManchesterM44 5GR
Born March 1992
Director
Appointed 09 Jul 2024

BARRASSO, Danny

Active
4 Omega Drive, ManchesterM44 5GR
Born November 1977
Director
Appointed 01 Aug 2022

BATES, Michael Gordon

Active
Farnley, OtleyLS21 2RB
Born June 1967
Director
Appointed 01 Mar 2022

CAUNCE, Stephen James

Active
Grape Lane, LeylandPR26 9HB
Born January 1969
Director
Appointed 26 Oct 2021

CROWTHER, John

Active
Beech Grove, MirfieldWF14 8AR
Born January 1969
Director
Appointed 01 Mar 2022

GUTFREUND, David James Robert

Active
Lyntown Trading Estate, ManchesterM30 9QG
Born March 1972
Director
Appointed 06 Nov 2017

OLIVER, Jonathan

Active
4 Omega Drive, ManchesterM44 5GR
Born September 1993
Director
Appointed 01 Apr 2025

SULAMAN, Shahzad

Active
4 Omega Drive, ManchesterM44 5GR
Born February 1969
Director
Appointed 01 Mar 2022

BARTCZAK, Jan

Resigned
4 Omega Drive, ManchesterM44 5GR
Born January 1984
Director
Appointed 25 Oct 2022
Resigned 09 Jul 2024

DIXON, Bromley Charles

Resigned
Lyntown Trading Estate, ManchesterM30 9QG
Born December 1956
Director
Appointed 06 Nov 2017
Resigned 26 Oct 2021

HULME, Cate

Resigned
4 Omega Drive, ManchesterM44 5GR
Born April 1973
Director
Appointed 01 Feb 2020
Resigned 08 Sept 2025

JEFFREY, Nicholas

Resigned
Lyntown Trading Estate, ManchesterM30 9QG
Born June 1942
Director
Appointed 06 Nov 2017
Resigned 26 Oct 2021

THOMAS, Ian Leslie

Resigned
Lyntown Trading Estate, ManchesterM30 9QG
Born March 1960
Director
Appointed 06 Nov 2017
Resigned 28 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Grape Lane, LeylandPR26 9HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Oct 2021

Mr David James Robert Gutfreund

Ceased
Lyntown Trading Estate, ManchesterM30 9QG
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2017
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
26 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Cancellation Shares
5 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Capital Cancellation Shares
17 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 September 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Incorporation Company
6 November 2017
NEWINCIncorporation