About

Registered Number: 02357992
Date of Incorporation: 10/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 6-8 Old Hall Road, Gatley, Cheadle, Cheshire, SK8 4BE

 

Randomlight Ltd was registered on 10 March 1989 and are based in Cheshire. The companies director is listed as Miller, Margaret. 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
MILLER, Margaret N/A 01 April 1998 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 05 April 2019
MR01 - N/A 28 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363a - Annual Return 28 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2007
353 - Register of members 28 August 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 04 April 2007
395 - Particulars of a mortgage or charge 14 October 2006
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 27 April 2005
395 - Particulars of a mortgage or charge 10 March 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 25 April 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 09 July 1998
225 - Change of Accounting Reference Date 01 April 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 13 July 1992
363a - Annual Return 09 July 1992
AA - Annual Accounts 30 September 1991
288 - N/A 07 May 1991
363a - Annual Return 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 10 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1990
395 - Particulars of a mortgage or charge 06 February 1990
RESOLUTIONS - N/A 14 July 1989
MEM/ARTS - N/A 14 July 1989
288 - N/A 14 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
395 - Particulars of a mortgage or charge 24 June 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2019 Outstanding

N/A

Debenture 31 August 2010 Outstanding

N/A

Legal charge 31 August 2010 Outstanding

N/A

Legal charge 08 January 2008 Fully Satisfied

N/A

Debenture 06 October 2006 Fully Satisfied

N/A

Legal charge 14 March 2006 Fully Satisfied

N/A

Legal charge 08 March 2005 Fully Satisfied

N/A

Legal charge 23 March 1990 Fully Satisfied

N/A

Debenture 30 January 1990 Fully Satisfied

N/A

Legal charge 16 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.