Company Information for LIGHTFOOT WINDOWS LIMITED
76 Aldwick Road, Bognor Regis, West Sussex, PO21 2PE,
|
Company Registration Number
00300217
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIGHTFOOT WINDOWS LIMITED | |
Legal Registered Office | |
76 Aldwick Road Bognor Regis West Sussex PO21 2PE Other companies in PO21 | |
Company Number | 00300217 | |
---|---|---|
Company ID Number | 00300217 | |
Date formed | 1935-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-03-31 | |
Account next due | 2019-12-31 | |
Latest return | 2019-02-12 | |
Return next due | 2020-02-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-12 02:25:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIGHTFOOT WINDOWS (KENT) LIMITED | BROMLEY CLACKETT LTD 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE | Active | Company formed on the 1990-01-15 |
Officer | Role | Date Appointed |
---|---|---|
DAVIDE CHIERICHETTI |
||
DAVIDE CHIERICHETTI |
||
BRIAN PHILIP LIGHTFOOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ALLEN |
Company Secretary | ||
MARIE ISOBEL LIGHTFOOT |
Director | ||
PETER JOHN COUZENS |
Company Secretary | ||
PHILIP GILBERT LIGHTFOOT |
Director | ||
FREDERICK ROBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTFOOT WINDOW (FITTINGS) LIMITED | Director | 2017-01-18 | CURRENT | 1998-04-14 | Active - Proposal to Strike off | |
HOGS LAND PROPERTIES LIMITED | Director | 2004-08-05 | CURRENT | 2004-08-05 | Active | |
LIGHTFOOT WINDOW (FITTINGS) LIMITED | Director | 1998-04-14 | CURRENT | 1998-04-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVIDE CHIERICHETTI | |
TM02 | Termination of appointment of Davide Chierichetti on 2020-01-21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Brian Philip Lightfoot as a person with significant control on 2018-02-14 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Brian Philip Lightfoot as a person with significant control on 2017-09-27 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVIDE CHIERICHETTI | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Davide Chierichetti as company secretary | |
CH01 | Director's details changed for Mr Brian Philip Lightfoot on 2014-04-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN ALLEN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian Philip Lightfoot on 2010-02-17 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 31 CROUCH HILL LONDON N4 4AS | |
363s | RETURN MADE UP TO 12/02/97; CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/92 FROM: 258 SEVEN SISTERS ROAD FINSBURY PARK LONDON N4 2HY | |
363b | RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
Creditors Due Within One Year | 2013-03-31 | £ 105,781 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 63,509 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTFOOT WINDOWS LIMITED
Called Up Share Capital | 2013-03-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 5,000 |
Cash Bank In Hand | 2013-03-31 | £ 73,276 |
Cash Bank In Hand | 2012-03-31 | £ 95,751 |
Current Assets | 2013-03-31 | £ 257,085 |
Current Assets | 2012-03-31 | £ 215,042 |
Debtors | 2013-03-31 | £ 178,809 |
Debtors | 2012-03-31 | £ 109,045 |
Shareholder Funds | 2013-03-31 | £ 160,254 |
Shareholder Funds | 2012-03-31 | £ 162,297 |
Stocks Inventory | 2013-03-31 | £ 5,000 |
Stocks Inventory | 2012-03-31 | £ 10,246 |
Tangible Fixed Assets | 2013-03-31 | £ 8,950 |
Tangible Fixed Assets | 2012-03-31 | £ 10,764 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LIGHTFOOT WINDOWS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |