About

Registered Number: 02370551
Date of Incorporation: 10/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: 63 Bolton Avenue, Richmond, North Yorkshire, DL10 4BA

 

Having been setup in 1989, Northern Light & Sound Ltd have registered office in Richmond, it's status at Companies House is "Active". The companies directors are Iles, Jennifer, Iles, David, Iles, Julie Yvonne, Iles, Margaret, Iles, Margret Lilly. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILES, David N/A - 1
Secretary Name Appointed Resigned Total Appointments
ILES, Jennifer 01 June 2009 - 1
ILES, Julie Yvonne 01 November 2000 31 December 2003 1
ILES, Margaret N/A 31 October 2000 1
ILES, Margret Lilly 01 January 2004 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 20 February 2017
CH03 - Change of particulars for secretary 24 August 2016
CS01 - N/A 24 August 2016
CH03 - Change of particulars for secretary 24 August 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 December 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 22 August 1997
AA - Annual Accounts 21 August 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 13 August 1993
AA - Annual Accounts 08 November 1992
363s - Annual Return 10 September 1992
287 - Change in situation or address of Registered Office 28 April 1992
AA - Annual Accounts 08 September 1991
363a - Annual Return 08 September 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1989
288 - N/A 14 April 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.