Company NameGlass Lanturns Limited
Company StatusDissolved
Company Number07482808
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Warwick Hulbert
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 20 February 2024)
RoleArchitect
Country of ResidenceEngland
Correspondence Address251 Acklam Road
Middlesbrough
Cleveland
TS5 7BW
Director NameMr Gary Andrew Chisholm
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Laurel Road
Saltburn By The Sea
TS12 1HU

Location

Registered Address251 Acklam Road
Middlesbrough
Cleveland
TS5 7BW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

40 at £1Paul Warwick Hulbert
40.00%
Ordinary
15 at £1Christopher Edward Hulbert
15.00%
Ordinary
15 at £1Claire Rachel Chisholm
15.00%
Ordinary
15 at £1Matthew Hulbert
15.00%
Ordinary
15 at £1Victoria Jane Tuck
15.00%
Ordinary

Financials

Year2014
Net Worth-£36
Current Liabilities£36

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 January 2020 (7 pages)
18 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
9 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 March 2014Termination of appointment of Gary Chisholm as a director (1 page)
19 March 2014Appointment of Mr Paul Warwick Hulbert as a director (2 pages)
19 March 2014Termination of appointment of Gary Chisholm as a director (1 page)
19 March 2014Appointment of Mr Paul Warwick Hulbert as a director (2 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea TS12 1JH England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Sylvan Overdene Victoria Terrace Saltburn by the Sea TS12 1JH England on 10 January 2011 (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)