About

Registered Number: 04473045
Date of Incorporation: 29/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: 9 Chapel Street, Poulton Le Fylde, Lancashire, FY6 7BQ

 

Ceiling & Lighting Ltd was registered on 29 June 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Gilmartin, Hazel Mary, Gilmartin, Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMARTIN, Hazel Mary 29 June 2002 - 1
GILMARTIN, Timothy 29 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 05 September 2003
DISS40 - Notice of striking-off action discontinued 15 July 2003
395 - Particulars of a mortgage or charge 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.