Company NameLenslifters Limited
DirectorsAdam McClean and Oliver James McClean
Company StatusActive
Company Number08831267
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Adam McClean
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 44 Peter Street
Manchester
M2 5GP
Director NameMr Oliver James McClean
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Clent Avenue
Maghull
Liverpool
L31 0AZ
Director NameMr Adam Mark McClean
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressApartment 202 2 Kelso Place
Manchester
Greater Manchester
M15 4GQ
Director NameMr Mark Gilbert McClean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Clent Avenue
Maghull
Liverpool
L31 0AZ
Director NameMr Simon McClean
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Beachfield Hilldale
Parbold
Lancashire
WN8 7AR

Location

Registered Address3rd Floor
44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Mark Mcclean
100.00%
Ordinary

Financials

Year2014
Net Worth£591
Cash£4,698
Current Liabilities£6,288

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (12 pages)
11 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
21 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
20 May 2021Registered office address changed from 6 Petunia Close Leyland Lancashire PR25 5RE England to 3rd Floor 44 Peter Street Manchester M2 5GP on 20 May 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
14 October 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
14 October 2020Notification of Oliver James Mcclean as a person with significant control on 11 August 2019 (2 pages)
14 October 2020Change of details for Mr Adam Mcclean as a person with significant control on 11 August 2019 (2 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 October 2019Appointment of Mr Oliver James Mcclean as a director on 7 October 2019 (2 pages)
7 October 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 August 2018Cessation of Simon Mcclean as a person with significant control on 13 July 2018 (1 page)
10 August 2018Registered office address changed from Unit 7 Montague Road Widnes Cheshire WA8 8FZ England to 6 Petunia Close Leyland Lancashire PR25 5RE on 10 August 2018 (1 page)
10 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
10 August 2018Termination of appointment of Simon Mcclean as a director on 13 July 2018 (1 page)
10 August 2018Appointment of Mr Adam Mcclean as a director on 13 July 2018 (2 pages)
10 August 2018Cessation of Mark Gilbert Mcclean as a person with significant control on 13 July 2018 (1 page)
10 August 2018Notification of Adam Mcclean as a person with significant control on 13 July 2018 (2 pages)
10 August 2018Termination of appointment of Mark Gilbert Mcclean as a director on 13 July 2018 (1 page)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 January 2017Termination of appointment of Adam Mark Mcclean as a director on 11 January 2017 (1 page)
11 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
11 January 2017Termination of appointment of Adam Mark Mcclean as a director on 11 January 2017 (1 page)
17 November 2016Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 7 Montague Road Widnes Cheshire WA8 8FZ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 45 Kensington Road Southport Merseyside PR9 0RT to Unit 7 Montague Road Widnes Cheshire WA8 8FZ on 17 November 2016 (1 page)
19 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
19 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
29 February 2016Director's details changed for Mr Simon Mcclean on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Simon Mcclean on 29 February 2016 (2 pages)
24 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
9 December 2015Appointment of Mr Mark Gilbert Mcclean as a director on 7 October 2015 (2 pages)
9 December 2015Appointment of Mr Simon Mcclean as a director on 7 October 2015 (2 pages)
9 December 2015Appointment of Mr Mark Gilbert Mcclean as a director on 7 October 2015 (2 pages)
9 December 2015Appointment of Mr Simon Mcclean as a director on 7 October 2015 (2 pages)
9 December 2015Appointment of Mr Mark Gilbert Mcclean as a director on 7 October 2015 (2 pages)
9 December 2015Appointment of Mr Simon Mcclean as a director on 7 October 2015 (2 pages)
26 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
26 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)