About

Registered Number: 04473045
Date of Incorporation: 29/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 9 Chapel Street, Poulton Le Fylde, Lancashire, FY6 7BQ

 

Founded in 2002, Ceiling & Lighting Ltd have registered office in Lancashire, it has a status of "Active". We don't currently know the number of employees at the business.

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.