About

Registered Number: 00626296
Date of Incorporation: 20/04/1959 (65 years ago)
Company Status: Active
Registered Address: WELL, Merchants Warehouse, Castle Street, Manchester, M3 4LZ,

 

Established in 1959, G Lightfoot & Son Ltd are based in Manchester. There are 10 directors listed as Ferguson, Thomas Richard John, Sellers, Caroline Jane, Brocklehurst, Jonathan David, Farquhar, Gordon Hillocks, Lates, Christopher, Lightfoot, Maurice, Margerison, Nigel Hill, Richman, Jonathan Max, Rigg, Robert David, Western, George Ernest for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEHURST, Jonathan David 28 February 2006 10 March 2009 1
FARQUHAR, Gordon Hillocks 25 October 2007 24 July 2009 1
LATES, Christopher N/A 10 January 1998 1
LIGHTFOOT, Maurice N/A 25 March 1999 1
MARGERISON, Nigel Hill N/A 10 October 1993 1
RICHMAN, Jonathan Max 28 February 2006 07 December 2007 1
RIGG, Robert David N/A 28 February 2006 1
WESTERN, George Ernest N/A 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Thomas Richard John 26 April 2019 - 1
SELLERS, Caroline Jane 26 March 2010 30 September 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 07 August 2019
AP03 - Appointment of secretary 26 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 31 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 09 August 2016
AD04 - Change of location of company records to the registered office 09 August 2016
AA - Annual Accounts 14 April 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AD01 - Change of registered office address 14 September 2015
AR01 - Annual Return 04 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2015
AA01 - Change of accounting reference date 11 December 2014
TM02 - Termination of appointment of secretary 08 October 2014
RESOLUTIONS - N/A 28 August 2014
RESOLUTIONS - N/A 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
RESOLUTIONS - N/A 11 August 2014
RESOLUTIONS - N/A 06 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2014
SH19 - Statement of capital 06 August 2014
CAP-SS - N/A 06 August 2014
AR01 - Annual Return 04 August 2014
MR04 - N/A 02 July 2014
AA - Annual Accounts 13 May 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 03 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 06 June 2011
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 20 April 2010
AP03 - Appointment of secretary 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 04 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
353 - Register of members 27 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
287 - Change in situation or address of Registered Office 10 December 2007
225 - Change of Accounting Reference Date 10 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 25 July 2006
353 - Register of members 25 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
225 - Change of Accounting Reference Date 31 March 2006
287 - Change in situation or address of Registered Office 31 March 2006
RESOLUTIONS - N/A 09 March 2006
363s - Annual Return 01 August 2005
RESOLUTIONS - N/A 28 June 2005
169 - Return by a company purchasing its own shares 28 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 25 June 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 01 June 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 18 June 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 20 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 26 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 23 June 1996
AUD - Auditor's letter of resignation 05 March 1996
395 - Particulars of a mortgage or charge 22 July 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 12 July 1994
288 - N/A 17 June 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 19 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1991
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
RESOLUTIONS - N/A 18 February 1991
169 - Return by a company purchasing its own shares 18 February 1991
288 - N/A 10 September 1990
RESOLUTIONS - N/A 03 September 1990
RESOLUTIONS - N/A 03 September 1990
RESOLUTIONS - N/A 03 September 1990
RESOLUTIONS - N/A 03 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 1990
363 - Annual Return 13 August 1990
AA - Annual Accounts 31 July 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
395 - Particulars of a mortgage or charge 19 January 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 25 July 1986
NEWINC - New incorporation documents 20 April 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2004 Fully Satisfied

N/A

Legal charge 10 July 1995 Fully Satisfied

N/A

Legal charge 15 January 1990 Fully Satisfied

N/A

Standard security registered in scotland on the 15TH july 1985. 07 May 1985 Fully Satisfied

N/A

Legal charge 10 April 1985 Fully Satisfied

N/A

Legal charge 15 June 1984 Fully Satisfied

N/A

Legal charge 16 March 1982 Fully Satisfied

N/A

Legal charge 19 August 1981 Fully Satisfied

N/A

Deed 19 June 1981 Fully Satisfied

N/A

Legal charge 03 December 1974 Fully Satisfied

N/A

Legal charge 25 January 1971 Fully Satisfied

N/A

Legal mortgage 20 July 1967 Fully Satisfied

N/A

Legal mortgage 30 October 1964 Fully Satisfied

N/A

Mortgage debenture 27 December 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.