LIGHTNING CRUSHERS LIMITED

Register to unlock more data on OkredoRegister

LIGHTNING CRUSHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02654784

Incorporation date

16/10/1991

Size

Dormant

Contacts

Registered address

Registered address

11 Stanier Close, Lyme Green, Macclesfield, Cheshire SK11 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1991)
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon03/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon03/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon05/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/02/2015
Appointment of Mr Geoffrey Granville Edwards as a director on 2015-01-31
dot icon22/02/2015
Termination of appointment of Russell Hazelhurst as a director on 2015-01-30
dot icon11/02/2015
Registered office address changed from C/O Hunwick Engineering Ltd Unit 4-7 the Old Airfield Gosfield Halstead Essex CO9 1SA to 11 Stanier Close Lyme Green Macclesfield Cheshire SK11 0LS on 2015-02-11
dot icon11/02/2015
Termination of appointment of Hunwick Engineering Ltd as a director on 2015-01-28
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Russell Hazelhurst as a director on 2014-07-01
dot icon24/02/2014
Termination of appointment of Kazimierz Laskowski as a director
dot icon24/02/2014
Appointment of Hunwick Engineering Ltd as a director
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Victor Burrell as a director
dot icon08/04/2013
Appointment of Mr Kazimierz Bernard Laskowski as a director
dot icon08/04/2013
Termination of appointment of Dean Mcgivern as a director
dot icon08/04/2013
Termination of appointment of Dean Mcgivern as a secretary
dot icon08/04/2013
Registered office address changed from Saxon House Moseleys Farm Business Centre Forham All Saints Bury St Edmunds Suffolk IP28 6JY on 2013-04-08
dot icon22/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon29/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon26/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for Dean Sean Mcgivern on 2009-10-01
dot icon09/10/2009
Director's details changed for Victor Julian Burrell on 2009-10-01
dot icon27/02/2009
Director's change of particulars / victor burrell / 13/02/2009
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon20/10/2008
Return made up to 01/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / victor burrell / 01/10/2008
dot icon27/10/2007
Return made up to 01/10/07; no change of members
dot icon27/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/10/2007
Registered office changed on 08/10/07 from: weavers hamlet road haverhill suffolk CB9 8EE
dot icon28/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon17/10/2006
Return made up to 01/10/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon10/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon21/10/2003
Return made up to 01/10/03; full list of members
dot icon19/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/10/2002
Return made up to 01/10/02; full list of members
dot icon11/09/2002
New director appointed
dot icon06/09/2002
Registered office changed on 06/09/02 from: kings road halstead essex CO9 1HD
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon11/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/10/2001
Return made up to 01/10/01; full list of members
dot icon27/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/10/2000
Return made up to 01/10/00; full list of members
dot icon12/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/10/1999
Return made up to 01/10/99; full list of members
dot icon19/10/1998
Return made up to 01/10/98; full list of members
dot icon29/09/1998
Secretary's particulars changed
dot icon05/08/1998
Secretary's particulars changed
dot icon26/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon03/04/1998
Director resigned
dot icon03/04/1998
New director appointed
dot icon13/10/1997
Return made up to 01/10/97; no change of members
dot icon13/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon07/10/1996
Return made up to 01/10/96; no change of members
dot icon14/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon06/10/1995
Return made up to 01/10/95; full list of members
dot icon16/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/10/1994
Return made up to 01/10/94; no change of members
dot icon26/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/10/1993
Return made up to 01/10/93; no change of members
dot icon06/08/1993
Resolutions
dot icon06/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon23/10/1992
Return made up to 16/10/92; full list of members
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Resolutions
dot icon10/07/1992
Resolutions
dot icon27/03/1992
Accounting reference date notified as 31/03
dot icon27/02/1992
Certificate of change of name
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon19/02/1992
Registered office changed on 19/02/92 from: essex house 42 crouch street colchester essex CO3 3HH
dot icon09/12/1991
Memorandum and Articles of Association
dot icon09/12/1991
Resolutions
dot icon16/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Geoffrey Granville
Director
31/01/2015 - Present
5
Mcgivern, Dean Sean
Director
21/08/2002 - 28/03/2013
7
Mcgivern, Dean Sean
Secretary
21/08/2002 - 28/03/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTNING CRUSHERS LIMITED

LIGHTNING CRUSHERS LIMITED is an(a) Active company incorporated on 16/10/1991 with the registered office located at 11 Stanier Close, Lyme Green, Macclesfield, Cheshire SK11 0LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTNING CRUSHERS LIMITED?

toggle

LIGHTNING CRUSHERS LIMITED is currently Active. It was registered on 16/10/1991 .

Where is LIGHTNING CRUSHERS LIMITED located?

toggle

LIGHTNING CRUSHERS LIMITED is registered at 11 Stanier Close, Lyme Green, Macclesfield, Cheshire SK11 0LS.

What does LIGHTNING CRUSHERS LIMITED do?

toggle

LIGHTNING CRUSHERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LIGHTNING CRUSHERS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-01 with no updates.