About

Registered Number: 02654781
Date of Incorporation: 16/10/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: 11 Stanier Close, Lyme Green, Macclesfield, Cheshire, SK11 0LS

 

Lightning Engineering Group Ltd was founded on 16 October 1991 and are based in Macclesfield, it's status is listed as "Active". This organisation has 8 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Geoffrey Granville 02 February 2015 - 1
BURRELL, Victor Julian 21 August 2002 28 March 2013 1
CLIFTON, Terry 24 January 1992 26 February 1998 1
LASKOWSKI, Kazimierz Bernard 28 March 2013 07 February 2014 1
MCGIVERN, Dean Sean 21 August 2002 28 March 2013 1
STONE, Edward 01 March 1998 21 August 2002 1
HUNWICK ENGINEERING LTD 07 February 2014 28 January 2015 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Judith Ann 24 January 1992 21 August 2002 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 22 April 2015
AP01 - Appointment of director 08 April 2015
AD01 - Change of registered office address 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 10 November 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 24 February 2014
AP02 - Appointment of corporate director 24 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 14 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 19 May 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 October 1999
363s - Annual Return 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 05 August 1998
AA - Annual Accounts 26 July 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 14 October 1993
RESOLUTIONS - N/A 03 August 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 26 October 1992
RESOLUTIONS - N/A 13 July 1992
RESOLUTIONS - N/A 13 July 1992
RESOLUTIONS - N/A 13 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1992
CERTNM - Change of name certificate 04 March 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
287 - Change in situation or address of Registered Office 20 February 1992
RESOLUTIONS - N/A 10 December 1991
MEM/ARTS - N/A 10 December 1991
NEWINC - New incorporation documents 16 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.