COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED

Sevendale House 3rd Floor, Suite 6c Sevendale House 3rd Floor, Suite 6c, Manchester, M1 1JB, Greater Manchester, United Kingdom
StatusACTIVE
Company No.06939062
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED is an active private limited company with number 06939062. It was incorporated 14 years, 10 months, 8 days ago, on 19 June 2009. The company address is Sevendale House 3rd Floor, Suite 6c Sevendale House 3rd Floor, Suite 6c, Manchester, M1 1JB, Greater Manchester, United Kingdom.



Company Fillings

Change person director company with change date

Date: 08 Apr 2024

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Anthony Scott

Change date: 2023-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alina Chereches

Appointment date: 2023-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Margaret Clarke

Termination date: 2023-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Community Lighting Partnership (Blackpool) Holdings Limited

Change date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Jack Anthony Scott

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Anthony Scott

Termination date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Mr Jack Anthony Scott

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Rishi Jaysukh Thakrar

Termination date: 2021-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-14

Officer name: Mr Amit Rishi Jaysukh Thakrar

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England

New address: Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester Greater Manchester M1 1JB

Change date: 2018-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Margaret Clarke

Appointment date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Rishi Jaysukh Thakrar

Appointment date: 2018-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Old address: 10 - 11 Charterhouse Square London EC1M 6EH England

Change date: 2018-10-17

New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Harding

Termination date: 2018-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amit Rishi Jaysukh Thakrar

Termination date: 2018-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: 10 - 11 Charterhouse Square London EC1M 6EH

Change date: 2018-06-12

Old address: Welken House 10 - 11 Charterhouse Square London EC1M 6EH United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Amit Rishi Jaysukh Thakrar

Appointment date: 2018-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-27

Officer name: David Thomas Adams

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-16

Psc name: Community Lighting Partnership (Blackpool) Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daniel Knight

Termination date: 2017-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Thomas Samuel Cunningham

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-17

Officer name: Mr David Thomas Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Asset Management Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: Welken House 10 - 11 Charterhouse Square London EC1M 6EH

Change date: 2016-11-01

Old address: Third Floor 46 Charles Street Cardiff CF10 2GE

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-28

Officer name: Mr David John Harding

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Harding

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Haan

Termination date: 2016-02-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-22

Charge number: 069390620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Daniel Knight

Change date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Haan

Change date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-27

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Haan

Change date: 2013-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Sandor Frischmann

Documents

View document PDF

Termination director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Powell

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Haan

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Crossley

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole North

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Daniel Knight

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole North

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole North

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Asset Management Solutions Limited

Change date: 2011-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Mr John Kenneth Fowler

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Vinson Powell

Change date: 2010-06-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Asset Management Solutions Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Address

Type: AD01

Old address: 5 Manchester Square London W1U 3PE

Change date: 2010-03-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole North

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Barnabas Crossley

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trillium Group Limited

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trillium Holdings Limited

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Fowler

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Vinson Powell

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2010

Action Date: 15 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-15

Capital : 45,000 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trillium Holdings Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Trillium Group Limited

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljit Chohan

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-15

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS

Documents

View document PDF

Legacy

Date: 24 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDEPENDENT DERIVATIVE TRADERS LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:03038982
Status:LIQUIDATION
Category:Private Limited Company

ITALIA REFINISH LIMITED

1 ROYAL TERRACE,,SOUTHEND-ON-SEA,,SS1 1EA

Number:09352540
Status:ACTIVE
Category:Private Limited Company

NPD IMPORTS LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:06574574
Status:ACTIVE
Category:Private Limited Company

OOKKEE LTD

STUDIO 5,POOLE,BH12 4NQ

Number:10471741
Status:ACTIVE
Category:Private Limited Company
Number:CE012995
Status:ACTIVE
Category:Charitable Incorporated Organisation

SYNTHESIS ASSET MANAGEMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05043676
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