Mellor
Stockport
Cheshire
SK6 5PN
Director Name | Mr Simon Walker Stuart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Clayton Avenue Rossendale Lancashire BB4 6EW |
Website | lighthouse-design.com |
---|---|
Telephone | 0845 6042395 |
Telephone region | Unknown |
Registered Address | 210 Longhurst Lane Mellor Stockport SK6 5PN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr David Jackson 50.00% Ordinary |
---|---|
50 at £1 | Mr Simon Stuart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,490 |
Cash | £2,840 |
Current Liabilities | £60,330 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
13 October 2020 | Company name changed hsl special projects LIMITED\certificate issued on 13/10/20
|
12 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Registered office address changed from Units E & F Philips Road Blackburn BB1 5PF to 210 Longhurst Lane Mellor Stockport SK6 5PN on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Units E & F Philips Road Blackburn BB1 5PF to 210 Longhurst Lane Mellor Stockport SK6 5PN on 6 April 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Termination of appointment of Simon Stuart as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Stuart as a director on 30 June 2015 (1 page) |
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 December 2014 | Company name changed lighthouse design LTD\certificate issued on 11/12/14
|
11 December 2014 | Registered office address changed from 210 Longhurst Lane Mellor Stockport SK6 5PN to Units E & F Philips Road Blackburn BB1 5PF on 11 December 2014 (1 page) |
11 December 2014 | Company name changed lighthouse design LTD\certificate issued on 11/12/14
|
11 December 2014 | Registered office address changed from 210 Longhurst Lane Mellor Stockport SK6 5PN to Units E & F Philips Road Blackburn BB1 5PF on 11 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Incorporation (13 pages) |
16 March 2009 | Incorporation (13 pages) |