Albany Lighting Ltd was registered on 19 June 2002 and are based in Congleton in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for Albany Lighting Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLIER, Mark William | 19 June 2002 | - | 1 |
HILLIER, Michelle | 18 July 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWEN, Peter Edward | 18 July 2016 | - | 1 |
HILLIER, Heather Eunice | 19 June 2002 | 07 July 2009 | 1 |
HILLIER, Michelle | 08 July 2009 | 18 July 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 29 December 2019 | |
CS01 - N/A | 12 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
PSC04 - N/A | 02 May 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AAMD - Amended Accounts | 25 May 2017 | |
AA01 - Change of accounting reference date | 09 April 2017 | |
CS01 - N/A | 09 April 2017 | |
AA - Annual Accounts | 05 March 2017 | |
AP01 - Appointment of director | 18 October 2016 | |
AP03 - Appointment of secretary | 19 July 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
CH01 - Change of particulars for director | 18 July 2016 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
RESOLUTIONS - N/A | 14 July 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 20 March 2015 | |
RESOLUTIONS - N/A | 22 December 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 19 March 2014 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 07 March 2013 | |
AR01 - Annual Return | 23 June 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 25 June 2011 | |
AA - Annual Accounts | 18 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
CH03 - Change of particulars for secretary | 07 January 2011 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA - Annual Accounts | 04 March 2010 | |
AD01 - Change of registered office address | 01 March 2010 | |
363a - Annual Return | 16 July 2009 | |
288b - Notice of resignation of directors or secretaries | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363s - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 20 February 2006 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 13 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 19 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 27 June 2002 | |
NEWINC - New incorporation documents | 19 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 July 2002 | Outstanding |
N/A |