About

Registered Number: 03177009
Date of Incorporation: 25/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Cobden Mill, Gower Street, Farnworth, Lancashire, BL4 7EP

 

The Lighting & Interiors Group Ltd was setup in 1996. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, Steven 03 July 2006 09 June 2020 1
TINKLER, Linda Kathleen 25 March 1996 01 May 1997 1
TINKLER, Michael John 25 March 1996 01 October 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
TM01 - Termination of appointment of director 09 June 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 March 2016
MR04 - N/A 25 November 2015
MR01 - N/A 13 November 2015
AA - Annual Accounts 14 September 2015
MR04 - N/A 21 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 September 2014
MR04 - N/A 09 April 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 February 2012
AP01 - Appointment of director 28 July 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 08 April 2008
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
395 - Particulars of a mortgage or charge 16 May 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 12 January 2007
CERTNM - Change of name certificate 27 September 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 27 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
363s - Annual Return 04 April 2005
395 - Particulars of a mortgage or charge 05 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 03 April 2004
395 - Particulars of a mortgage or charge 11 November 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 09 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
395 - Particulars of a mortgage or charge 29 August 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 02 February 2002
287 - Change in situation or address of Registered Office 17 May 2001
395 - Particulars of a mortgage or charge 14 April 2001
395 - Particulars of a mortgage or charge 13 April 2001
395 - Particulars of a mortgage or charge 13 April 2001
363s - Annual Return 09 April 2001
225 - Change of Accounting Reference Date 26 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 11 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1996
395 - Particulars of a mortgage or charge 09 May 1996
287 - Change in situation or address of Registered Office 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
288 - N/A 10 April 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Debenture 25 January 2013 Outstanding

N/A

Legal mortgage 25 January 2013 Outstanding

N/A

Legal mortgage 25 January 2013 Outstanding

N/A

Legal charge 30 April 2007 Outstanding

N/A

Guarantee & debenture 28 October 2004 Outstanding

N/A

Legal charge 30 October 2003 Outstanding

N/A

Legal charge 26 August 2002 Fully Satisfied

N/A

Legal charge 28 January 2002 Fully Satisfied

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Legal charge 28 March 2001 Fully Satisfied

N/A

Debenture 30 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.