About

Registered Number: 02551170
Date of Incorporation: 23/10/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 8 Woodhouse Square, Leeds, LS3 1AD

 

Established in 1990, Candlelighters Trading Ltd are based in Leeds. The organisation has 6 directors listed as Fletcher, Lucy Charlotte, Wragg, Emily Jayne, Hirst, Dennis William, Parker, Anthony Charles, Whitelam, Gary, Company Secretary, Jolley, Pauline. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRAGG, Emily Jayne 08 August 2018 - 1
JOLLEY, Pauline 24 January 2018 08 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Lucy Charlotte 10 January 2018 - 1
HIRST, Dennis William 18 February 1992 01 October 1993 1
PARKER, Anthony Charles N/A 18 February 1992 1
WHITELAM, Gary, Company Secretary 29 October 2009 24 January 2018 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 November 2018
AP01 - Appointment of director 02 November 2018
CS01 - N/A 24 October 2018
PSC01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 24 January 2018
AP01 - Appointment of director 24 January 2018
PSC07 - N/A 15 January 2018
PSC01 - N/A 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AP03 - Appointment of secretary 15 January 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 04 November 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 13 November 2013
AD01 - Change of registered office address 13 November 2013
AA - Annual Accounts 23 July 2013
RP04 - N/A 22 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 November 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 28 October 2010
AD01 - Change of registered office address 28 October 2010
AP03 - Appointment of secretary 27 November 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
TM02 - Termination of appointment of secretary 29 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 November 2008
353 - Register of members 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 18 August 2006
353 - Register of members 19 June 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 28 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 06 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2002
RESOLUTIONS - N/A 22 February 2002
RESOLUTIONS - N/A 22 February 2002
123 - Notice of increase in nominal capital 22 February 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 25 October 1999
AA - Annual Accounts 21 July 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 16 November 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 18 July 1996
353 - Register of members 16 June 1996
288 - N/A 09 November 1995
363b - Annual Return 09 November 1995
MEM/ARTS - N/A 17 October 1995
AA - Annual Accounts 10 October 1995
CERTNM - Change of name certificate 11 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
AA - Annual Accounts 18 November 1994
363x - Annual Return 02 November 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 January 1994
363s - Annual Return 23 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1993
AA - Annual Accounts 10 August 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 08 February 1993
288 - N/A 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1992
287 - Change in situation or address of Registered Office 28 February 1992
363b - Annual Return 28 February 1992
NEWINC - New incorporation documents 23 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.