About

Registered Number: 02459646
Date of Incorporation: 15/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Bromley Clackett Ltd, 76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE

 

Having been setup in 1990, Lightfoot Windows (Kent) Ltd has its registered office in Bognor Regis in West Sussex, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has 5 directors listed as Smith, Ann, Smith, Gordon Alan David, Smith, Kevin Lee, Smith, Ann Mary, Smith, Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ann 01 April 1997 - 1
SMITH, Gordon Alan David N/A - 1
SMITH, Kevin Lee 17 October 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ann Mary N/A 07 May 1992 1
SMITH, Mark 07 May 1992 11 June 1999 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
CH03 - Change of particulars for secretary 18 June 2020
CH01 - Change of particulars for director 18 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 28 June 2019
CS01 - N/A 13 July 2018
PSC04 - N/A 13 July 2018
CH01 - Change of particulars for director 13 July 2018
AA - Annual Accounts 11 June 2018
PSC01 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 July 2011
CH03 - Change of particulars for secretary 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 20 June 2008
287 - Change in situation or address of Registered Office 20 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 20 June 2008
353 - Register of members 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 July 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 09 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 10 July 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 25 June 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 28 May 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 28 June 1995
288 - N/A 30 January 1995
AA - Annual Accounts 20 January 1995
287 - Change in situation or address of Registered Office 09 August 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 24 May 1993
363s - Annual Return 22 May 1992
288 - N/A 22 May 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 1992
AA - Annual Accounts 22 May 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 11 June 1991
288 - N/A 16 February 1990
288 - N/A 21 January 1990
NEWINC - New incorporation documents 15 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.