Background WavePink WaveYellow Wave

STEAD MCALPIN ARCHIVE LIMITED (08874158)

STEAD MCALPIN ARCHIVE LIMITED (08874158) is an active UK company. incorporated on 4 February 2014. with registered office in Lytham St Annes. The company operates in the Manufacturing sector, engaged in unknown sic code (13300) and 1 other business activities. STEAD MCALPIN ARCHIVE LIMITED has been registered for 12 years. Current directors include SOPER, Marilyn Jane.

Company Number
08874158
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
327 Clifton Drive South, Lytham St Annes, FY8 1HN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
SOPER, Marilyn Jane
SIC Codes
13300, 46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEAD MCALPIN ARCHIVE LIMITED

STEAD MCALPIN ARCHIVE LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Lytham St Annes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300) and 1 other business activity. STEAD MCALPIN ARCHIVE LIMITED was registered 12 years ago.(SIC: 13300, 46410)

Status

active

Active since 12 years ago

Company No

08874158

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

327 Clifton Drive South Lytham St Annes, FY8 1HN,

Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOPER, Marilyn Jane

Active
Clifton Drive South, Lytham St AnnesFY8 1HN
Born August 1953
Director
Appointed 04 Feb 2014

FELL, Jessica Mary

Resigned
Clifton Drive South, Lytham St AnnesFY8 1HN
Born July 1978
Director
Appointed 04 Feb 2014
Resigned 15 Jan 2021

SOPER, Benjamin David

Resigned
Clifton Drive South, Lytham St AnnesFY8 1HN
Born January 1977
Director
Appointed 08 Nov 2021
Resigned 15 Aug 2025

SOPER, Benjamin David

Resigned
Clifton Drive South, Lytham St AnnesFY8 1HN
Born January 1977
Director
Appointed 29 Oct 2015
Resigned 15 Jan 2021

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 04 Feb 2014
Resigned 04 Feb 2014

Persons with significant control

1

Mrs Marilyn Jane Soper

Active
Clifton Drive South, Lytham St AnnesFY8 1HN
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2014
NEWINCIncorporation