Company NameNorthlight Architecture Limited
DirectorChristopher David Gentle
Company StatusActive
Company Number05514050
CategoryPrivate Limited Company
Incorporation Date20 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameChristopher David Gentle
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(same day as company formation)
RoleArchitectural Technician
Correspondence Address11 Avondale Place Savile Park
Halifax
HX3 0DY
Director NameMr Richard Neil Hook
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address44 South Lane
Holmfirth
West Yorkshire
HD9 1EB
Secretary NameMr Richard Neil Hook
NationalityBritish
StatusResigned
Appointed20 July 2005(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address44 South Lane
Holmfirth
West Yorkshire
HD9 1EB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 July 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitewww.northlightarchitecture.com
Email address[email protected]
Telephone07 815290496
Telephone regionMobile

Location

Registered AddressStoneygate House, 2 Greenfield
Road, Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£131
Cash£11,884
Current Liabilities£34,475

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

6 November 2020Change of details for Mr Richard Neil Hook as a person with significant control on 6 November 2020 (2 pages)
14 October 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 March 2020Termination of appointment of Richard Neil Hook as a director on 6 March 2020 (1 page)
16 March 2020Termination of appointment of Richard Neil Hook as a secretary on 6 March 2020 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
24 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Director's details changed for Christopher David Gentle on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Christopher David Gentle on 1 June 2010 (2 pages)
13 August 2010Director's details changed for Christopher David Gentle on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / christopher gentle / 01/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / richard hook / 01/07/2009 (1 page)
17 August 2009Director's change of particulars / christopher gentle / 01/07/2009 (1 page)
17 August 2009Director and secretary's change of particulars / richard hook / 01/07/2009 (1 page)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
7 August 2008Return made up to 20/07/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
20 March 2007Registered office changed on 20/03/07 from: stoneygate house 2-4 greenfield road holmfirth west yorkshire HD9 2JT (1 page)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 September 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
13 September 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
27 July 2006Return made up to 20/07/06; full list of members (2 pages)
27 July 2006Return made up to 20/07/06; full list of members (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
9 August 2005Registered office changed on 09/08/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Incorporation (15 pages)
20 July 2005Incorporation (15 pages)