Company NameDavid Forster Copy Limited
DirectorDavid Forster
Company StatusActive
Company Number08344702
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Previous NameLightfoot's Stained Glass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Forster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameGeoffrey Thornton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Forster
50.00%
Ordinary A
50 at £1David Forster
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,563
Cash£38,203
Current Liabilities£42,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

13 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
18 December 2017Registered 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 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 July 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 March 2013Company name changed lightfoot's stained glass LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed lightfoot's stained glass LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Appointment of Mr David Forster as a director (2 pages)
20 March 2013Termination of appointment of Geoffrey Thornton as a director (1 page)
20 March 2013Appointment of Mr David Forster as a director (2 pages)
20 March 2013Termination of appointment of Geoffrey Thornton as a director (1 page)
2 January 2013Incorporation (35 pages)
2 January 2013Incorporation (35 pages)