LICHFIELD STUDIO GLASS LIMITED
Status | ACTIVE |
Company No. | 02452782 |
Category | Private Limited Company |
Incorporated | 15 Dec 1989 |
Age | 34 years, 5 months, 20 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital allotment shares
Date: 26 Apr 2023
Action Date: 01 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-01
Capital : 106 GBP
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Dean
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
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
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
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
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
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
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
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
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
Legacy
Date: 17 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
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
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
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
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
Legacy
Date: 01 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; no change of members
Documents
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
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; no change of members
Documents
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
Legacy
Date: 19 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; full list of members
Documents
Legacy
Date: 20 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 30/09
Documents
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
Legacy
Date: 11 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; no change of members
Documents
Legacy
Date: 27 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/94; full list of members
Documents
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
Legacy
Date: 03 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/93; no change of members
Documents
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
Legacy
Date: 03 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/92; no change of members
Documents
Legacy
Date: 02 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 25 Mar 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/91; full list of members
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
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
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
Legacy
Date: 26 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; full list of members
Documents
Legacy
Date: 01 Aug 1991
Category: Capital
Type: 88(2)R
Description: Ad 05/07/91--------- £ si 4@1=4 £ ic 98/102
Documents
Legacy
Date: 30 Jan 1990
Category: Capital
Type: 88(2)R
Description: Ad 02/01/90--------- £ si 96@1=96 £ ic 2/98
Documents
Legacy
Date: 30 Jan 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 11 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
12 BEECHAM COURT,WIGAN,WN3 6PR
Number: | 04623118 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 STATION ROAD,BIRMINGHAM,B33 8BB
Number: | 06717403 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 NORTHBOURNE STREET,GATESHEAD,NE8 4AE
Number: | 07345001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
82 FARMSTEAD ROAD,CORBY,NN18 0LH
Number: | 11212146 |
Status: | ACTIVE |
Category: | Private Limited Company |