Lfj Glass Ltd

General information

Name:

Lfj Glass Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road M45 7TA Whitefield

Number: 03307720

Incorporation date: 1997-01-27

Dissolution date: 2021-07-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03307720 twenty seven years ago, Lfj Glass Ltd had been a private limited company until Wednesday 7th July 2021 - the time it was formally closed. The business last known registration address was Leonard Curtis House Elms Square, Bury New Road Whitefield.

The executives included: Angela T. designated to this position in 2012 in July and Leanne T. designated to this position on Wednesday 4th July 2012.

Executives who had significant control over the firm were: Angela T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Leanne T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Angela T.

Role: Director

Appointed: 04 July 2012

Latest update: 4 March 2023

Leanne T.

Role: Director

Appointed: 04 July 2012

Latest update: 4 March 2023

Angela T.

Role: Secretary

Appointed: 31 January 1997

Latest update: 4 March 2023

People with significant control

Angela T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leanne T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 10 February 2019
Confirmation statement last made up date 27 January 2018
Annual Accounts 16th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th December 2014
Annual Accounts 15th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th December 2015
Annual Accounts 11th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017 (AA)
filed on: 21st, December 2017
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2014

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2015

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2016

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Accountant/Auditor,
2016 - 2013

Name:

Hunter Healey Limited

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 23120 : Shaping and processing of flat glass
24
Company Age

Closest Companies - by postcode