LAURISTON LIGHTS LTD
Status | ACTIVE |
Company No. | 08312267 |
Category | |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
LAURISTON LIGHTS LTD is an active with number 08312267. It was incorporated 11 years, 6 months, 3 days ago, on 29 November 2012. The company address is 7 Barlow House 7 Barlow House, London, N1 7RA, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Termination director company with name termination date
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-23
Officer name: Hayley Carr
Documents
Confirmation statement with no updates
Date: 03 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Termination director company with name termination date
Date: 03 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Holford Jones
Termination date: 2022-11-30
Documents
Termination secretary company with name termination date
Date: 03 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-30
Officer name: Hayley Carr
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: 1 Stracey Road London E7 0HQ England
New address: 7 Barlow House Provost Street London N1 7RA
Change date: 2019-07-16
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Old address: 1 1 Stracey Road London E7 0HQ England
New address: 1 Stracey Road London E7 0HQ
Change date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Old address: Durham Leys Barn the Green Marsh Baldon Oxford OX44 9LP England
New address: 1 1 Stracey Road London E7 0HQ
Change date: 2017-08-01
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 03 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Humphrey Clovis Beaseley
Change date: 2016-04-20
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr Greville Charles Healey
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-20
Officer name: Mr Tom Humphrey Clovis Beaseley
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Holford Jones
Appointment date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2016
Action Date: 02 Jan 2016
Category: Address
Type: AD01
New address: Durham Leys Barn the Green Marsh Baldon Oxford OX44 9LP
Change date: 2016-01-02
Old address: Hollydene Cottage Marsh Baldon Oxford OX44 9LS
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Gidon Fenster
Termination date: 2015-12-23
Documents
Annual return company with made up date no member list
Date: 23 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Gidon Fenster
Termination date: 2015-12-23
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Resolution
Date: 02 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 22 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Fenster
Documents
Appoint person director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Seldon
Documents
Annual return company with made up date no member list
Date: 01 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Some Companies
9 FOSTER ROAD,MERSEYSIDE, LIVERPOOL,L37 2HR
Number: | 11239866 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 PORTOBELLO ROAD,LONDON,W10 5TE
Number: | 11051909 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOANNE COURT MANAGEMENT LIMITED
FLAT 2 JOANNE COURT,TWICKENHAM,TW1 1EY
Number: | 02840330 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
28 TACKNELL DRIVE 28 TACKNELL DRIVE,MILTON KEYNES,MK5 7FX
Number: | 11464463 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE FARM ABATTOIR,BUCKNALL,
Number: | 01603491 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ALMOND AVENUE,KIDLINGTON,OX5 1EN
Number: | 11288141 |
Status: | ACTIVE |
Category: | Private Limited Company |