Sale
Cheshire
M33 3SD
Director Name | Geoffrey Thornton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David Forster 50.00% Ordinary A |
---|---|
50 at £1 | David Forster 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,563 |
Cash | £38,203 |
Current Liabilities | £42,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
8 July 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Company name changed lightfoot's stained glass LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed lightfoot's stained glass LIMITED\certificate issued on 21/03/13
|
20 March 2013 | Appointment of Mr David Forster as a director (2 pages) |
20 March 2013 | Termination of appointment of Geoffrey Thornton as a director (1 page) |
20 March 2013 | Appointment of Mr David Forster as a director (2 pages) |
20 March 2013 | Termination of appointment of Geoffrey Thornton as a director (1 page) |
2 January 2013 | Incorporation (35 pages) |
2 January 2013 | Incorporation (35 pages) |