LONDON LITES LTD

5 Beauchamp Court Victors Way 5 Beauchamp Court Victors Way, Barnet, EN5 5TZ, England
StatusACTIVE
Company No.08030203
CategoryPrivate Limited Company
Incorporated13 Apr 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

LONDON LITES LTD is an active private limited company with number 08030203. It was incorporated 12 years, 2 months, 3 days ago, on 13 April 2012. The company address is 5 Beauchamp Court Victors Way 5 Beauchamp Court Victors Way, Barnet, EN5 5TZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-10

Capital : 382.50 GBP

Documents

View document PDF

Resolution

Date: 08 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2023

Action Date: 04 May 2021

Category: Capital

Type: RP04SH01

Date: 2021-05-04

Capital : 375.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Jul 2023

Action Date: 09 Nov 2012

Category: Capital

Type: RP04SH01

Capital : 300.00 GBP

Date: 2012-11-09

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2023

Action Date: 04 May 2021

Category: Capital

Type: SH02

Date: 2021-05-04

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 14 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samir Nadim Dayeh

Change date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-20

New address: 5 Beauchamp Court Victors Way Chipping Barnet Barnet EN5 5TZ

Old address: Freeman Carr 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Mr Samir Nadim Dayeh

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Mr Samir Nadim Dayeh

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-25

Documents

View document PDF

Capital allotment shares

Date: 13 May 2022

Action Date: 04 May 2021

Category: Capital

Type: SH01

Date: 2021-05-04

Capital : 375 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert English

Appointment date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: Freeman Carr 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD

Old address: 67 Westow Street Upper Norwood London SE19 3RW

Change date: 2021-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jade Cunningham

Change date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jade Cunningham

Appointment date: 2021-04-30

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080302030001

Charge creation date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Russell Howard Peters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Legacy

Date: 21 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/04/2018

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2018

Action Date: 13 Apr 2018

Category: Return

Type: CS01

Description: 13/04/18 Statement of Capital gbp 300

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-20

Officer name: Mr Samir Nadim Dayeh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samir Nadim Dayeh

Change date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Howard Peters

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2012

Action Date: 09 Nov 2012

Category: Capital

Type: SH01

Capital : 60,150.00 GBP

Date: 2012-11-09

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 150.00 GBP

Documents

View document PDF

Incorporation company

Date: 13 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELM AUCKLAND LIMITED

23 LEINSTER TERRACE,BAYSWATER,W2 3ET

Number:08949582
Status:ACTIVE
Category:Private Limited Company

FUSION KINGS LIMITED

FUSION KINGS,LEICESTER,LE5 1DS

Number:11157050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPM ADVANCE LIMITED

THE COLOUR BOX, 55,LEEDS,LS12 6TG

Number:10114635
Status:ACTIVE
Category:Private Limited Company

ORIENTAL CHEF (WANSTEAD) LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:09617867
Status:ACTIVE
Category:Private Limited Company

PERRIVA LIMITED

14 AVOCET CRESCENT,ASKAM-IN-FURNESS,LA16 7HP

Number:07019299
Status:ACTIVE
Category:Private Limited Company

THORBROOK LIMITED

2 CARDINAL CLOSE,FLEETWOOD,

Number:01524788
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