CASTLEGATE LIGHTS LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE LIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06957255

Incorporation date

09/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon08/10/2025
Termination of appointment of Jose Perez Martin as a director on 2025-08-31
dot icon08/10/2025
Appointment of Alfonso Vidal Mascarell as a director on 2025-10-08
dot icon11/08/2025
Director's details changed for Francisco Jose Mas Ingresa on 2025-08-07
dot icon11/08/2025
Director's details changed for Jose Perez Martin on 2025-08-07
dot icon11/08/2025
Change of details for Lyco Group Limited as a person with significant control on 2022-05-09
dot icon11/08/2025
Change of details for Lyco Group Limited as a person with significant control on 2024-05-17
dot icon11/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon25/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Appointment of Mr Simon David Haughton as a director on 2024-11-25
dot icon17/11/2024
Appointment of Mr Daniel Coppin as a director on 2024-11-17
dot icon01/11/2024
Termination of appointment of Charles Barnett as a director on 2024-05-09
dot icon01/11/2024
Termination of appointment of Gerrard O'donnell as a director on 2024-04-30
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon08/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/03/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/02/2023
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-16
dot icon04/02/2023
Compulsory strike-off action has been discontinued
dot icon03/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Appointment of Francisco Jose Mas Ingresa as a director on 2022-06-29
dot icon01/07/2022
Appointment of Jose Perez Martin as a director on 2022-06-29
dot icon01/07/2022
Appointment of Jordi Alegre Sala as a director on 2022-06-29
dot icon03/08/2021
Confirmation statement made on 2021-07-09 with updates
dot icon05/07/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon26/02/2021
Registered office address changed from Units 2, 2a & 2B Terry Dicken Industial Estate Ellerbeck Way Stokesley North Yorkshire TS9 7AE to Palladium House 1-4 Argyll Street London W1F 7LD on 2021-02-26
dot icon26/02/2021
Appointment of Mr Charles Barnett as a director on 2021-02-26
dot icon26/02/2021
Termination of appointment of Judith Boal as a director on 2021-02-26
dot icon26/02/2021
Appointment of Mr Gerrard O'donnell as a director on 2021-02-26
dot icon26/02/2021
Termination of appointment of Colin Boal as a director on 2021-02-26
dot icon26/02/2021
Termination of appointment of Judith Boal as a secretary on 2021-02-26
dot icon26/02/2021
Notification of Lyco Group Limited as a person with significant control on 2021-02-26
dot icon26/02/2021
Cessation of Colin Boal as a person with significant control on 2021-02-26
dot icon26/02/2021
Cessation of Judith Elizabeth Boal as a person with significant control on 2021-02-26
dot icon18/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon19/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/08/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon23/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon26/06/2015
Director's details changed for Judith Boal on 2015-06-26
dot icon26/06/2015
Director's details changed for Colin Boal on 2015-06-26
dot icon26/06/2015
Secretary's details changed for Judith Boal on 2015-06-26
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon03/03/2014
Registered office address changed from Unit 28 Terry Dicken Industrial Estate Station Road, Stokesley Middlesbrough TS9 7AE on 2014-03-03
dot icon15/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon18/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon27/04/2010
Current accounting period extended from 2010-07-31 to 2010-08-31
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-12-11
dot icon21/12/2009
Appointment of Judith Boal as a director
dot icon05/08/2009
Secretary appointed judith boal
dot icon09/07/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£937,008.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
602.31K
-
0.00
937.01K
-
2021
5
602.31K
-
0.00
937.01K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

602.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

937.01K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boal, Judith
Secretary
09/07/2009 - 26/02/2021
-
Alegre Sala, Jordi
Director
29/06/2022 - Present
5
Coppin, Daniel
Director
17/11/2024 - Present
6
Vidal Mascarell, Alfonso
Director
08/10/2025 - Present
5
Boal, Judith
Director
11/12/2009 - 26/02/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLEGATE LIGHTS LIMITED

CASTLEGATE LIGHTS LIMITED is an(a) Active company incorporated on 09/07/2009 with the registered office located at C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE LIGHTS LIMITED?

toggle

CASTLEGATE LIGHTS LIMITED is currently Active. It was registered on 09/07/2009 .

Where is CASTLEGATE LIGHTS LIMITED located?

toggle

CASTLEGATE LIGHTS LIMITED is registered at C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey GU1 4YD.

What does CASTLEGATE LIGHTS LIMITED do?

toggle

CASTLEGATE LIGHTS LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does CASTLEGATE LIGHTS LIMITED have?

toggle

CASTLEGATE LIGHTS LIMITED had 5 employees in 2021.

What is the latest filing for CASTLEGATE LIGHTS LIMITED?

toggle

The latest filing was on 08/10/2025: Termination of appointment of Jose Perez Martin as a director on 2025-08-31.