Company NameLightbox Manufacturing Ltd
Company StatusActive
Company Number09320676
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Calum McCormick
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Street
Ashton-Under-Lyne
OL6 7NB
Director NameMr Martin Toby Anastasis Littlewood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleExecutive Coach
Country of ResidenceHong Kong
Correspondence AddressUnit 603a, 6/F Tower 1, Admiralty Centre 18 Harcou
Hong Kong
Director NameMrs Alison Linda McCormick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lightbox Knox Street
Birkenhead
CH41 5JW
Wales
Director NameMr Craig McCormick
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lightbox Knox Street
Birkenhead
CH41 5JW
Wales
Director NameMr Trevor McCormick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lightbox Knox Street
Birkenhead
CH41 5JW
Wales

Location

Registered AddressUnit 3 Lightbox
Knox Street
Birkenhead
CH41 5JW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Calum Mccormick
100.00%
Ordinary

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return1 November 2023 (6 months ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

30 December 2022Delivered on: 9 January 2023
Persons entitled: River Capital Management Limited

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge. Floating charge covers all the property or undertaking of the company. Contains negative pledge.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 29 November 2022 (12 pages)
1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
31 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
27 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
9 February 2023Company name changed ga manufacturing LTD\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
(3 pages)
9 January 2023Registration of charge 093206760001, created on 30 December 2022 (32 pages)
3 January 2023Appointment of Mrs Alison Linda Mccormick as a director on 1 January 2023 (2 pages)
3 January 2023Appointment of Mr Martin Toby Anastasis Littlewood as a director on 1 January 2023 (2 pages)
3 January 2023Appointment of Mr Craig Mccormick as a director on 1 January 2023 (2 pages)
3 January 2023Appointment of Mr Trevor Mccormick as a director on 1 January 2023 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
29 June 2022Company name changed glen affric brewery & manufacturing LTD\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
(3 pages)
29 June 2022Previous accounting period shortened from 30 November 2022 to 31 May 2022 (1 page)
27 January 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
(3 pages)
22 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
16 November 2020Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB to Unit 3 Lightbox Knox Street Birkenhead CH41 5JW on 16 November 2020 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
21 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(24 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(24 pages)