LIGHTCLIFFE LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.06301532
CategoryPrivate Limited Company
Incorporated04 Jul 2007
Age16 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution11 Jul 2017
Years6 years, 11 months, 6 days

SUMMARY

LIGHTCLIFFE LIMITED is an dissolved private limited company with number 06301532. It was incorporated 16 years, 11 months, 13 days ago, on 04 July 2007 and it was dissolved 6 years, 11 months, 6 days ago, on 11 July 2017. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2P 2YU

Old address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE

Change date: 2016-08-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063015320004

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063015320004

Charge creation date: 2014-09-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Move registers to registered office company

Date: 06 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 08 Jan 2013

Action Date: 24 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-24

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Ostrowski

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Feb 2012

Action Date: 13 Feb 2012

Category: Capital

Type: SH02

Date: 2012-02-13

Capital : 175,050.00 GBP

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 04 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2010

Action Date: 05 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-05

Old address: 252 Upper Third Street Grafton Gate East Milton Keynes Buckinghamshire MK9 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Move registers to sail company

Date: 31 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Move registers to sail company

Date: 31 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 31 Aug 2010

Category: Address

Type: AD02

Old address: C/O C/O Warrington Volkswagen Warrington Volkswagen Milner Street Warrington WA5 1AD United Kingdom

Documents

View document PDF

Change sail address company

Date: 31 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/09/07--------- £ si 349999@1=349999 £ ic 1/350000

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lightcliffe nissan LIMITED\certificate issued on 17/09/07

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Capital

Type: 123

Description: £ nc 100000/350000 23/08/07

Documents

View document PDF

Certificate change of name company

Date: 29 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed howper 621 LIMITED\certificate issued on 29/08/07

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J HIPKISS TRANSPORT SERVICES LTD

95 ALDERSLEY ROAD,WOLVERHAMPTON,WV6 9NE

Number:10541613
Status:ACTIVE
Category:Private Limited Company

BONFLEET LTD

3 LONDON WALL BUILDINGS,LONDON,EC2M 5PD

Number:09879034
Status:ACTIVE
Category:Private Limited Company

DOYLES FISHERIES LTD

64 WESTGATE,CLECKHEATON,BD19 5HB

Number:07886061
Status:ACTIVE
Category:Private Limited Company

GBE CAERPHILLY LIMITED

1 PANT YR WYN,CARDIFF,CF23 5HS

Number:11574375
Status:ACTIVE
Category:Private Limited Company

HARROW REAL ESTATE LTD

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:10406265
Status:ACTIVE
Category:Private Limited Company
Number:02864304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source