Company NameRoadway Lighting Ltd
DirectorsRodney Mills and Darren Liptrot
Company StatusActive
Company Number03729645
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRodney Mills
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wellington Road
Atherton
Manchester
Lancashire
M46 9HE
Secretary NameNorma Mills
NationalityBritish
StatusCurrent
Appointed10 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Wellington Road
Atherton
Manchester
Lancashire
M46 9HE
Director NameDarren Liptrot
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleContract Manager
Country of ResidenceEngland
Correspondence Address8 Park Bank
Atherton
Manchester
Lancashire
M46 9QQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.ledroadwaylighting.com
Email address[email protected]

Location

Registered AddressUnit 12 Coal Pit Lane
Atherton
Manchester
M46 0FY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£692,597
Cash£267,638
Current Liabilities£116,519

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

27 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 April 2018Amended total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
17 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 101
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(6 pages)
16 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(6 pages)
2 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 101
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 101
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 8 May 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Rodney Mills on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Rodney Mills on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Darren Liptrot on 28 February 2010 (2 pages)
22 April 2010Director's details changed for Darren Liptrot on 28 February 2010 (2 pages)
22 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Darren Liptrot on 25 April 2007 (1 page)
21 April 2010Director's details changed for Darren Liptrot on 25 April 2007 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 01/03/09; full list of members (4 pages)
8 April 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital paid on shares 25/04/2007
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capital paid on shares 25/04/2007
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2009Capitals not rolled up (2 pages)
17 March 2009Capitals not rolled up (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Return made up to 01/03/08; full list of members (4 pages)
6 June 2008Return made up to 01/03/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from carlyle house 78 chorley new road bolton BL1 4BY (1 page)
22 May 2008Registered office changed on 22/05/2008 from carlyle house 78 chorley new road bolton BL1 4BY (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2007Resolutions
  • RES13 ‐ Shares allotted 23/04/07
(2 pages)
22 May 2007Resolutions
  • RES13 ‐ Shares allotted 23/04/07
(2 pages)
3 May 2007Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2007Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Registered office changed on 31/05/06 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
31 May 2006Return made up to 01/03/06; full list of members (7 pages)
31 May 2006Registered office changed on 31/05/06 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
31 May 2006Return made up to 01/03/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 March 2005Return made up to 01/03/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Registered office changed on 03/03/04 from: 15 crab tree lane atherton manchester M46 0AU (1 page)
3 March 2004Return made up to 01/03/04; full list of members (6 pages)
3 March 2004Return made up to 01/03/04; full list of members (6 pages)
3 March 2004Registered office changed on 03/03/04 from: 15 crab tree lane atherton manchester M46 0AU (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Return made up to 01/03/03; full list of members (6 pages)
25 February 2003Return made up to 01/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2002Return made up to 01/03/02; full list of members (6 pages)
27 February 2002Return made up to 01/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 01/03/01; full list of members (6 pages)
13 April 2001Return made up to 01/03/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 1999Registered office changed on 31/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
10 March 1999Incorporation (13 pages)
10 March 1999Incorporation (13 pages)