Based in Ashton-In-Makerfield, Lancashire, Vlc (Stairlifts) Ltd was founded on 05 February 2003, it has a status of "Active". We don't currently know the number of employees at this business. This company has 5 directors listed as Green, Judith Anne, Green, Paul, Zheng, Ruotao, Littley, Andrew Paul, Sharples, Frederick Alan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Judith Anne | 05 February 2003 | - | 1 |
GREEN, Paul | 30 August 2013 | - | 1 |
ZHENG, Ruotao | 04 May 2018 | - | 1 |
LITTLEY, Andrew Paul | 22 October 2018 | 01 June 2020 | 1 |
SHARPLES, Frederick Alan | 05 February 2003 | 31 July 2008 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 16 September 2020 | |
MR01 - N/A | 15 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 29 October 2018 | |
PSC04 - N/A | 29 October 2018 | |
CH01 - Change of particulars for director | 29 October 2018 | |
CH03 - Change of particulars for secretary | 29 October 2018 | |
PSC04 - N/A | 25 October 2018 | |
CH01 - Change of particulars for director | 25 October 2018 | |
CH01 - Change of particulars for director | 25 October 2018 | |
AD01 - Change of registered office address | 25 October 2018 | |
AD01 - Change of registered office address | 24 October 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
PSC04 - N/A | 27 July 2018 | |
PSC04 - N/A | 27 July 2018 | |
CH03 - Change of particulars for secretary | 27 July 2018 | |
CH01 - Change of particulars for director | 27 July 2018 | |
AP01 - Appointment of director | 10 May 2018 | |
CS01 - N/A | 01 December 2017 | |
SH06 - Notice of cancellation of shares | 24 November 2017 | |
SH03 - Return of purchase of own shares | 24 November 2017 | |
AA - Annual Accounts | 21 November 2017 | |
PSC04 - N/A | 08 November 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AP01 - Appointment of director | 30 August 2013 | |
AR01 - Annual Return | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2013 | |
RESOLUTIONS - N/A | 06 December 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 December 2012 | |
CC04 - Statement of companies objects | 06 December 2012 | |
SH01 - Return of Allotment of shares | 05 December 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 23 February 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 28 July 2009 | |
363a - Annual Return | 04 March 2009 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 22 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2007 | |
363a - Annual Return | 05 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
363s - Annual Return | 08 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 09 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 14 March 2003 | |
NEWINC - New incorporation documents | 05 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2020 | Outstanding |
N/A |
Debenture | 09 December 2010 | Fully Satisfied |
N/A |
All assets debenture | 19 November 2008 | Fully Satisfied |
N/A |
Debenture | 06 June 2005 | Fully Satisfied |
N/A |