LIGHTLINE PILGRIMAGES LTD
Status | ACTIVE |
Company No. | 06343196 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LIGHTLINE PILGRIMAGES LTD is an active private limited company with number 06343196. It was incorporated 16 years, 8 months, 13 days ago, on 15 August 2007. The company address is 1 Vicarage Lane, Stratford, E15 4HF, London.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Rene John Sivarajah
Documents
Confirmation statement with updates
Date: 14 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 18 Jul 2017
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 182,000 GBP
Date: 2015-03-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rene John Siva Rajah
Change date: 2014-08-15
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Merav Sivarajah
Documents
Change person secretary company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-15
Officer name: Rene John Sivarajah
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-15
Officer name: Rene John Siva Rajah
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Merav Sivarajah
Change date: 2012-08-15
Documents
Change person secretary company with change date
Date: 27 Nov 2012
Action Date: 15 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rene John Sivarajah
Change date: 2012-08-15
Documents
Accounts with accounts type small
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Old address: 40 Woodford Avenue Grants Hill Ilford Essex IG2 6XQ
Change date: 2012-08-20
Documents
Capital allotment shares
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-31
Capital : 112,000 GBP
Documents
Resolution
Date: 08 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Resolution
Date: 15 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 64,000 GBP
Documents
Accounts with accounts type full
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Merav Sivarajah
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rene John Siva Rajah
Change date: 2010-08-15
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from, finance house 77 queens road, buckhurst hill, essex, IG9 5BW
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed rene john siva rajah
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary hcs secretarial LIMITED logged form
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from, groups house, 11 andrews close, buckhurst hill, IG9 5BL
Documents
Legacy
Date: 25 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2008 to 31/03/2008
Documents
Some Companies
28 HARWOOD TERRACE,LONDON,SW6 2AB
Number: | 08641557 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NORFOLK STREET,YORK,YO23 1JY
Number: | 07573562 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUVERTURES DEVELOPMENT LIMITED
356A FLAT 1,LONDON,SE17 2NF
Number: | 08439347 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX DOMESTIC ABUSE SERVICES
PHOENIX HOUSE SURGERY ROAD,ABERTILLERY,NP13 3AY
Number: | 10836298 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
34 ADVENT WAY,MANCHESTER,M4 7LQ
Number: | 11144556 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RUSHCLIFFE COMMUNITY AND VOLUNTARY SERVICE
THE PUMP HOUSE,WEST BRIDGFORD,NG2 5NE
Number: | 03867757 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |