LENSLIFTERS LIMITED
Status | ACTIVE |
Company No. | 08831267 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
LENSLIFTERS LIMITED is an active private limited company with number 08831267. It was incorporated 10 years, 5 months, 5 days ago, on 03 January 2014. The company address is 3rd Floor 44 Peter Street, Manchester, M2 5GP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Mcclean
Change date: 2024-01-19
Documents
Change person director company with change date
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-19
Officer name: Mr Adam Mcclean
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
Change date: 2021-05-20
New address: 3rd Floor 44 Peter Street Manchester M2 5GP
Old address: 6 Petunia Close Leyland Lancashire PR25 5RE England
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 14 Oct 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 11 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Mcclean
Change date: 2019-08-11
Documents
Notification of a person with significant control
Date: 14 Oct 2020
Action Date: 11 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-11
Psc name: Oliver James Mcclean
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-07
Officer name: Mr Oliver James Mcclean
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Notification of a person with significant control
Date: 10 Aug 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-13
Psc name: Adam Mcclean
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-13
Psc name: Simon Mcclean
Documents
Cessation of a person with significant control
Date: 10 Aug 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Gilbert Mcclean
Cessation date: 2018-07-13
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: 6 Petunia Close Leyland Lancashire PR25 5RE
Change date: 2018-08-10
Old address: Unit 7 Montague Road Widnes Cheshire WA8 8FZ England
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Simon Mcclean
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Mark Gilbert Mcclean
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-13
Officer name: Mr Adam Mcclean
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Mark Mcclean
Termination date: 2017-01-11
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: 45 Kensington Road Southport Merseyside PR9 0RT
New address: Unit 7 Montague Road Widnes Cheshire WA8 8FZ
Change date: 2016-11-17
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Mcclean
Change date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Gilbert Mcclean
Appointment date: 2015-10-07
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mcclean
Appointment date: 2015-10-07
Documents
Capital allotment shares
Date: 26 Nov 2015
Action Date: 07 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-07
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Some Companies
32 HIGH STREET,WENDOVER,HP22 6EA
Number: | 09877442 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MAUNCER CRESCENT,SHEFFIELD,S13 7JB
Number: | 11570097 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WINDHAM HOTEL,BOOTLE,L20 7AB
Number: | 10117445 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUSSEX ROAD,ORPINGTON,BR5 4JF
Number: | 09514684 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHAZED ELECTRICAL SOLUTIONS LTD
49 WRIGHT STREET,RENFREW,PA4 8AU
Number: | SC606421 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BRYANTS HILL,BRISTOL,BS5 8QZ
Number: | 09639138 |
Status: | ACTIVE |
Category: | Private Limited Company |