Background WavePink WaveYellow Wave

LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED (09814829)

LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED (09814829) is an active UK company. incorporated on 8 October 2015. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include SINNETT, Alan John.

Company Number
09814829
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2015
Age
10 years
Address
Homer House, Solihull, B91 3QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SINNETT, Alan John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED

LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09814829

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Homer House Homer Road Solihull, B91 3QQ,

Previous Addresses

Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
From: 8 October 2015To: 28 January 2021
Timeline

19 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CASCADE FACILITIES LIMITED

Active
Homer Road, SolihullB91 3QQ
Corporate secretary
Appointed 01 May 2021

SINNETT, Alan John

Active
Homer Road, SolihullB91 3QQ
Born December 1959
Director
Appointed 14 May 2021

ATKINSON, Carl Ramon

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 14 May 2021

BOHR, Adrian Stuart

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1977
Director
Appointed 28 Feb 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1972
Director
Appointed 28 Feb 2019
Resigned 03 Mar 2020

COLE, Annette Clair

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1973
Director
Appointed 08 Oct 2015
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 14 May 2021

DYSON, Jonathan

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1959
Director
Appointed 08 Oct 2015
Resigned 28 Feb 2019

HEARN, Christopher Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1965
Director
Appointed 06 Jan 2020
Resigned 14 May 2021

KELLY, Neil Brian

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1979
Director
Appointed 08 Oct 2015
Resigned 31 Oct 2018

LOUGHEAD, Christopher Robert

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1992
Director
Appointed 01 Nov 2018
Resigned 01 Jun 2020

STARK, Alexander David Fraser

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1983
Director
Appointed 10 Jan 2020
Resigned 14 May 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Incorporation Company
8 October 2015
NEWINCIncorporation