Hayfield
High Peak
Derbyshire
SK22 2JT
Secretary Name | Andrew Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Leam Street Ashton Under Lyne Manchester OL6 9QU |
Secretary Name | Jean Travis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 02 March 2018) |
Role | Secretary |
Correspondence Address | 383 Wakefield Road Heyrod Stalybridge Cheshire SK15 3BL |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | lamplighterplasticmouldings.co.uk |
---|---|
Telephone | 0161 3431113 |
Telephone region | Manchester |
Registered Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Michael Kenneth Prady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,067 |
Cash | £444 |
Current Liabilities | £79,088 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
10 May 2017 | Delivered on: 11 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
9 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
3 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Jean Travis as a secretary on 2 March 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 May 2017 | Registration of charge 042637890001, created on 10 May 2017 (8 pages) |
11 May 2017 | Registration of charge 042637890001, created on 10 May 2017 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 October 2015 | Director's details changed for Michael Kenneth Prady on 6 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Michael Kenneth Prady on 6 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Michael Kenneth Prady on 6 October 2015 (2 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Michael Kenneth Prady on 2 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Michael Kenneth Prady on 2 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Michael Kenneth Prady on 2 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
18 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
18 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 02/08/03; full list of members
|
28 October 2003 | Return made up to 02/08/03; full list of members
|
25 October 2003 | New secretary appointed (1 page) |
25 October 2003 | New secretary appointed (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
23 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
11 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
11 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
21 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
21 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
21 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
21 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
10 August 2001 | £ nc 1000/1100 02/08/01 (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | £ nc 1000/1100 02/08/01 (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 August 2001 | Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Resolutions
|
10 August 2001 | Registered office changed on 10/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Incorporation (10 pages) |
2 August 2001 | Incorporation (10 pages) |