Company NameSpacescape Limited
DirectorLee Laurence Kight
Company StatusActive
Company Number04145271
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Previous NameSp@Cesc@Pe Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Laurence Kight
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelamer House
Delamer Road, Bowdon
Altrincham
Cheshire
WA14 2NQ
Secretary NameMr Lee Laurence Kight
StatusCurrent
Appointed05 March 2024(23 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address49a Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMrs Charlotte Julia Kight
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDelamer House
Delamer Road, Bowdon
Altrincham
Cheshire
WA14 2NQ
Secretary NameMrs Charlotte Julia Kight
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDelamer House
Delamer Road, Bowdon
Altrincham
Cheshire
WA14 2NQ

Contact

Websitespacescapeinteriors.co.uk
Email address[email protected]
Telephone0161 9282888
Telephone regionManchester

Location

Registered Address49a Borough Road
Altrincham
Cheshire
WA15 9RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£264,562
Cash£41,445
Current Liabilities£653,945

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

1 October 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 May 2023Amended total exemption full accounts made up to 31 January 2022 (5 pages)
10 May 2023Amended total exemption full accounts made up to 31 January 2020 (5 pages)
10 May 2023Amended total exemption full accounts made up to 31 January 2021 (5 pages)
9 May 2023Amended total exemption full accounts made up to 31 January 2019 (5 pages)
9 May 2023Amended total exemption full accounts made up to 31 January 2018 (5 pages)
26 April 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
22 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
24 June 2022Amended total exemption full accounts made up to 31 January 2021 (5 pages)
1 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
29 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
11 January 2021Satisfaction of charge 041452710001 in full (1 page)
6 November 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
28 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(6 pages)
2 October 2014Registration of charge 041452710001, created on 1 October 2014 (5 pages)
2 October 2014Registration of charge 041452710001, created on 1 October 2014 (5 pages)
2 October 2014Registration of charge 041452710001, created on 1 October 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
2 May 2014Registered office address changed from Delamer House Delamer Road Bowdon Altrincham Cheshire WA14 2NQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Delamer House Delamer Road Bowdon Altrincham Cheshire WA14 2NQ on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from Delamer House Delamer Road Bowdon Altrincham Cheshire WA14 2NQ on 2 May 2014 (2 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
18 October 2012Amended accounts made up to 31 January 2012 (5 pages)
18 October 2012Amended accounts made up to 31 January 2012 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Director's details changed for Charlotte Julia Kight on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Lee Laurence Kight on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Charlotte Julia Kight on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Lee Laurence Kight on 26 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 22/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 August 2007Registered office changed on 20/08/07 from: 11 alstead avenue hale cheshire WA15 8BS (1 page)
20 August 2007Registered office changed on 20/08/07 from: 11 alstead avenue hale cheshire WA15 8BS (1 page)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
6 February 2007Return made up to 22/01/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 June 2006Return made up to 22/01/06; full list of members (3 pages)
20 June 2006Return made up to 22/01/06; full list of members (3 pages)
14 June 2006Return made up to 22/01/05; full list of members (3 pages)
14 June 2006Return made up to 22/01/05; full list of members (3 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2002Company name changed sp@cesc@pe LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed sp@cesc@pe LIMITED\certificate issued on 25/09/02 (2 pages)
17 September 2002Resolutions
  • RES13 ‐ Re classify 06/09/02
(1 page)
17 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Resolutions
  • RES13 ‐ Re classify 06/09/02
(1 page)
17 September 2002Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Secretary's particulars changed;director's particulars changed (1 page)
6 September 2002Secretary's particulars changed;director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
8 July 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
22 January 2001Incorporation (26 pages)
22 January 2001Incorporation (26 pages)