Company NameCamera Crib Ltd.
DirectorsRichard Andrew Clarke and Benjamin Thomas Stephens
Company StatusActive
Company Number11848222
CategoryPrivate Limited Company
Incorporation Date26 February 2019(5 years, 2 months ago)
Previous NamesL Store Ltd and Lens Store Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Richard Andrew Clarke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address317 Stockport Road
Denton
Manchester
M34 6AZ
Director NameMr Benjamin Thomas Stephens
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2u, Queens Chambers 5 John Dalton Street
Manchester
M2 6ET

Location

Registered Address7 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
5 April 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
7 February 2023Company name changed lens store LTD\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
(3 pages)
27 January 2023Change of details for Mr Benjamin Thomas Stephens as a person with significant control on 31 May 2021 (2 pages)
27 January 2023Registered office address changed from Suite 2U, Queens Chambers 5 John Dalton Street Manchester M2 6ET England to 7 Police Street Manchester M2 7LQ on 27 January 2023 (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
28 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (9 pages)
26 February 2021Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
(3 pages)
26 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
3 November 2020Registered office address changed from 9 Police Street Manchester M2 7LQ United Kingdom to Suite 2U, Queens Chambers 5 John Dalton Street Manchester M2 6ET on 3 November 2020 (1 page)
21 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 February 2019Incorporation
Statement of capital on 2019-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)