This company is commonly known as Candlelighters Trading Limited. The company was founded 33 years ago and was given the registration number 02551170. The firm's registered office is in LEEDS. You can find them at 8 Woodhouse Square, , Leeds, . This company's SIC code is 99999 - Dormant Company.
Name | : | CANDLELIGHTERS TRADING LIMITED |
---|---|---|
Company Number | : | 02551170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1990 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Woodhouse Square, Leeds, LS3 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Woodhouse Square, Leeds, LS3 1AD | Secretary | 10 January 2018 | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 08 August 2018 | Active |
14 Manor Drive, Harrogate, HG2 0HR | Secretary | 30 November 1993 | Active |
25 Weetwood Lane, Leeds, LS16 5NW | Secretary | 26 June 1995 | Active |
25 Weetwood Lane, Leeds, LS16 5NW | Secretary | 30 September 1994 | Active |
1 Peregrine Court, Netherton, Huddersfield, HD4 7SW | Secretary | 18 February 1992 | Active |
5 St Anthonys Drive, Beeston, Leeds, LS11 8AB | Secretary | - | Active |
8, Woodhouse Square, Leeds, England, LS3 1AD | Secretary | 29 October 2009 | Active |
14 Manor Drive, Harrogate, HG2 0HR | Director | 26 June 1995 | Active |
14 Manor Drive, Harrogate, HG2 0HR | Director | - | Active |
25 Weetwood Lane, Leeds, LS16 5NW | Director | - | Active |
8, Woodhouse Square, Leeds, LS3 1AD | Director | 24 January 2018 | Active |
8, Woodhouse Square, Leeds, England, LS3 1AD | Director | 11 January 2012 | Active |
Miss Emily Jayne Wragg | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | 8, Woodhouse Square, Leeds, LS3 1AD |
Nature of control | : |
|
Mrs Lucy Charlotte Fletcher | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | 8, Woodhouse Square, Leeds, LS3 1AD |
Nature of control | : |
|
Mrs Joanne Shepheard | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | 8, Woodhouse Square, Leeds, LS3 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type small. | Download |
2018-12-04 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Officers | Termination secretary company with name termination date. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.