Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTBROOK LIMITED
Company Information for

LIGHTBROOK LIMITED

16 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York, YORKSHIRE, YO30 4XG,
Company Registration Number
02755291
Private Limited Company
Active

Company Overview

About Lightbrook Ltd
LIGHTBROOK LIMITED was founded on 1992-10-13 and has its registered office in York. The organisation's status is listed as "Active". Lightbrook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LIGHTBROOK LIMITED
 
Legal Registered Office
16 Clifton Moor Business Village
James Nicolson Link Clifton Moor
York
YORKSHIRE
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 02755291
Company ID Number 02755291
Date formed 1992-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-06-07
Return next due 2025-06-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB649311140  
Last Datalog update: 2024-06-19 11:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTBROOK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIGHTBROOK LIMITED
The following companies were found which have the same name as LIGHTBROOK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTBROOK COMMERCIAL LLP 175 DARKES LANE SUITE B, 2ND FLOOR POTTERS BAR HERTFORDSHIRE EN6 1BW Dissolved Company formed on the 2011-09-14
LIGHTBROOK ENTERPRISES (HOLDINGS) LIMITED LEIGH STREET SHEFFIELD SOUTH YORKSHIRE S9 2PR Dissolved Company formed on the 1988-09-02
LIGHTBROOK GROUP LLC 11319 NE 103RD ST KIRKLAND WA 980335178 Dissolved Company formed on the 2014-05-30
LIGHTBROOKS GLOBAL LTD SUITE 4 SECOND FLOOR VISCOUNT HOUSE, RIVER LANE SALTNEY CHESTER CH4 8RH Active Company formed on the 2022-12-06
Lightbrook Psychology, LLC 566 S. McCaslin Blvd Unit 270464 Louisville CO 80027 Good Standing Company formed on the 2023-07-07

Company Officers of LIGHTBROOK LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE GITTUS
Director 2010-08-14
JILL LOUISE GITTUS
Director 2010-08-14
JOHN ROBERT GITTUS
Director 2010-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOUNTGATE LIMITED
Company Secretary 2004-08-27 2014-01-01
JOHN TREVOR DONNELLY
Director 2004-03-10 2010-08-14
PHYLLIDA JANE WRIGHT
Director 2004-08-27 2010-08-14
PHYLLIDA JANE WRIGHT
Company Secretary 2004-03-09 2004-08-27
DAVID WRIGHT
Director 2004-03-10 2004-05-18
GEOFFREY GITTUS
Company Secretary 2002-12-20 2004-03-09
PRISCILLA BURGESS
Director 1997-10-21 2004-03-09
PRISCILLA BURGESS
Company Secretary 1993-06-05 2003-09-01
KEITH MASON
Director 1997-09-04 2002-12-31
DAVID WRIGHT
Director 1993-06-05 2000-12-01
CHRISTINE ASHLEY
Director 1998-04-02 2000-05-31
RICHARD JOHN BERKLEY
Director 1993-06-05 1997-09-04
KEITH ALAN BURGESS
Director 1993-01-19 1997-05-17
FIRST SECRETARIES LIMITED
Nominated Secretary 1992-10-13 1992-10-15
P S SECRETARIES LIMITED
Nominated Secretary 1992-10-15 1992-10-15
FIRST DIRECTORS LIMITED
Nominated Director 1992-10-13 1992-10-15
P S NOMINEES LIMITED
Nominated Director 1992-10-15 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA JANE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
EMMA JANE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
EMMA JANE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
EMMA JANE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
EMMA JANE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
EMMA JANE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
EMMA JANE GITTUS TIMESPAN PROPERTIES LIMITED Director 2004-06-21 CURRENT 1997-07-02 Active
EMMA JANE GITTUS DEEMLANE LIMITED Director 1998-12-01 CURRENT 1995-03-31 Active
JILL LOUISE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
JILL LOUISE GITTUS KAM MANAGEMENT LIMITED Director 2013-02-20 CURRENT 1965-01-04 Active - Proposal to Strike off
JILL LOUISE GITTUS MOUNTSIDE PROPERTY LIMITED Director 2012-04-30 CURRENT 2006-02-03 Dissolved 2015-12-01
JILL LOUISE GITTUS KAYEGROVE LIMITED Director 2010-12-03 CURRENT 1994-07-11 Dissolved 2015-10-13
JILL LOUISE GITTUS WALLINGTON SQUARE MANAGEMENT LIMITED Director 2010-12-03 CURRENT 1993-11-29 Dissolved 2016-03-08
JILL LOUISE GITTUS CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JILL LOUISE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JILL LOUISE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JILL LOUISE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
JILL LOUISE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JILL LOUISE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS TIMESPAN PROPERTIES LIMITED Director 2005-09-01 CURRENT 1997-07-02 Active
JOHN ROBERT GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JOHN ROBERT GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JOHN ROBERT GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JOHN ROBERT GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JOHN ROBERT GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-06-15CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-11PSC02Notification of Merlin Investments Limited as a person with significant control on 2022-04-11
2022-04-11PSC07CESSATION OF PARKSTONE INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-17AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027552910020
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-03TM02Termination of appointment of Mountgate Limited on 2014-01-01
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027552910020
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027552910019
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-14AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0113/10/13 ANNUAL RETURN FULL LIST
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-15AR0113/10/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0113/10/11 ANNUAL RETURN FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/11 FROM Devonshire House, 1, Devonshire Street, London, W1W 5DR.
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25AR0113/10/10 ANNUAL RETURN FULL LIST
2010-10-11MG01Duplicate mortgage certificatecharge no:18
2010-10-08MG01Particulars of a mortgage or charge / charge no: 18
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONNELLY
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIDA WRIGHT
2010-08-26AP01DIRECTOR APPOINTED JILL LOUISE GITTUS
2010-08-26AP01DIRECTOR APPOINTED JOHN ROBERT GITTUS
2010-08-26AP01DIRECTOR APPOINTED EMMA JANE GITTUS
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-19AR0113/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIDA JANE WRIGHT / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR DONNELLY / 01/10/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTGATE LIMITED / 01/10/2009
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-10-18363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2006-12-01363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-08-24225ACC. REF. DATE SHORTENED FROM 23/06/05 TO 31/03/05
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/04
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-15363(288)DIRECTOR RESIGNED
2004-11-15363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-06288bSECRETARY RESIGNED
2004-09-06288aNEW SECRETARY APPOINTED
2004-04-01288aNEW DIRECTOR APPOINTED
2004-03-30288aNEW SECRETARY APPOINTED
2004-03-30288bSECRETARY RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/06/03
2003-10-20363(288)SECRETARY RESIGNED
2003-10-20363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 23/06/02
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-06288bDIRECTOR RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED
2002-10-17363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to LIGHTBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OVER BENEFICIAL INTEREST 2010-10-08 Satisfied THE COOPERATIVE BANK PLC
MORTGAGE DEBENTURE 2001-02-05 Satisfied ANGLO IRISH BANK CORPORATION PLC
COMMERCIAL MORTGAGE 1998-07-23 Satisfied BRISTOL & WEST PLC
SUPPLEMENTAL LEGAL MORTGAGE PURSUANT TO A MORTGAGE DEBENTURE DATED 4TH JUNE 1993 1998-07-23 Satisfied ELECTRA PROPERTY FINANCE LIMITED
DEED OF RENTAL ASSIGNMENT 1998-07-23 Satisfied BRISTOL & WEST PLC
LEGAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 04 JUNE 1993 1998-07-23 Satisfied WREXHAM INVESTMENT COMPANY LIMITED
CHARGE OVER A PROJECT CO-ORDINATOR AGREEMENT 1997-12-11 Satisfied ELECTRA PROPERTY FINANCE LIMITED
CHARGE OVER A PROJECT COORDINATOR AGREEMENT 1997-12-11 Satisfied WREXHAM INVESTMENT COMPANY LIMITED
CHARGE OVER DEPOSIT ACCOUNT 1995-03-23 Satisfied BRISTOL AND WEST BUILDING SOCIETY
COMMERCIAL MORTGAGE 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 1993-06-04 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE 1993-06-04 Satisfied ELECTRA PROPERTY FINANCE LIMITED
DEBENTURE 1993-06-04 Satisfied WESTINGHOUSE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTBROOK LIMITED

Intangible Assets
Patents
We have not found any records of LIGHTBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIGHTBROOK LIMITED
Trademarks
We have not found any records of LIGHTBROOK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED WALLINGTON CHRISTIAN OUTREACH LIMITED 1994-11-30 Outstanding

We have found 1 mortgage charges which are owed to LIGHTBROOK LIMITED

Income
Government Income

Government spend with LIGHTBROOK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-01-17 GBP £1,111 Customer & Business Support
City of York Council 2014-12-13 GBP £17,998 Customer & Business Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIGHTBROOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTBROOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTBROOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.