LICHFIELD STUDIO GLASS LIMITED

10 Woodville Place, Widnes, WA8 7PS, England
StatusACTIVE
Company No.02452782
CategoryPrivate Limited Company
Incorporated15 Dec 1989
Age34 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

LICHFIELD STUDIO GLASS LIMITED is an active private limited company with number 02452782. It was incorporated 34 years, 5 months, 20 days ago, on 15 December 1989. The company address is 10 Woodville Place, Widnes, WA8 7PS, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Julie Hagan

Change date: 2023-08-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2023

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 106 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Hagan

Change date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Hagan

Change date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hagan

Change date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

New address: 10 Woodville Place Widnes WA8 7PS

Old address: 115 Heath Road Widnes Cheshire WA8 7NU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Preston

Termination date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Dean

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Derek Preston

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Hagan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Hagan

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ronald Barry Dean

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/10 to 30/09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 11 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; no change of members

Documents

View document PDF

Legacy

Date: 27 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 03 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 1993

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/92; no change of members

Documents

View document PDF

Legacy

Date: 02 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/91; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 26/11/91 from: minster house essington industrial est lichfield staffordshire WS14 9AZ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 05/07/91--------- £ si 4@1=4 £ ic 98/102

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Capital

Type: 88(2)R

Description: Ad 02/01/90--------- £ si 96@1=96 £ ic 2/98

Documents

View document PDF

Legacy

Date: 30 Jan 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Dec 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JWS NORTHERN LIMITED

12 BEECHAM COURT,WIGAN,WN3 6PR

Number:04623118
Status:ACTIVE
Category:Private Limited Company

K D 8 LIMITED

213 STATION ROAD,BIRMINGHAM,B33 8BB

Number:06717403
Status:ACTIVE
Category:Private Limited Company

KVS FLORAL DESIGN LIMITED

79 NORTHBOURNE STREET,GATESHEAD,NE8 4AE

Number:07345001
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

METCRAFT LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:00606841
Status:ACTIVE
Category:Private Limited Company

POOLE HARBOUR SHELL FISH CO. LIMITED

38 BOWDEN ROAD,POOLE,BH12 4PW

Number:01169064
Status:ACTIVE
Category:Private Limited Company

TOM-TEC ENGINEERING LTD

82 FARMSTEAD ROAD,CORBY,NN18 0LH

Number:11212146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source