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.
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 |
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 |
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 |