UKBizDB.co.uk

CHANTELLE LIGHTING GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chantelle Lighting Group Limited. The company was founded 29 years ago and was given the registration number 02935272. The firm's registered office is in NELSON. You can find them at Unit 36, Lomeshaye Business Village, Nelson, Lancashire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CHANTELLE LIGHTING GROUP LIMITED
Company Number:02935272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1994
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 36, Lomeshaye Business Village, Nelson, Lancashire, BB9 7DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

Director31 August 1994Active
21 Helvellyn Drive, Burnley, BB12 0TA

Secretary30 June 2006Active
Castle Hill House Towneley Park, Cliviger, Burnley, BB11 3RG

Secretary31 August 1994Active
Barrowby Grange, Barrowby Lane, Kirkby Overblow, HG3 1HU

Nominee Secretary03 June 1994Active
55 Sandmoor Lane, Leeds, LS17 7EA

Nominee Director03 June 1994Active
20 Rosehill Road, Burnley, BB11 2JT

Director31 August 1994Active
Barrowby Grange, Barrowby Lane, Kirkby Overblow, HG3 1HU

Nominee Director03 June 1994Active
105 Clarendon Road, Audenshaw, Manchester, M34 5GA

Director20 November 2000Active

People with Significant Control

Mr Anthony Michael Holly
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:Xl Business Solutions, Premier House, Cleckheaton, BD19 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-11Address

Change registered office address company with date old address new address.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Officers

Change person director company with change date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.