LAURISTON LIGHTS LTD

7 Barlow House 7 Barlow House, London, N1 7RA, England
StatusACTIVE
Company No.08312267
Category
Incorporated29 Nov 2012
Age11 years, 6 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Fenster

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Seldon

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBUILD LIMITED

9 FOSTER ROAD,MERSEYSIDE, LIVERPOOL,L37 2HR

Number:11239866
Status:ACTIVE
Category:Private Limited Company

HIGHLIFE LOGISTICS LTD

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)

OCLIPTIC MEDIA LTD

28 TACKNELL DRIVE 28 TACKNELL DRIVE,MILTON KEYNES,MK5 7FX

Number:11464463
Status:ACTIVE
Category:Private Limited Company

STAFFORDSHIRE MEATS LIMITED

NEW HOUSE FARM ABATTOIR,BUCKNALL,

Number:01603491
Status:ACTIVE
Category:Private Limited Company

THE PARKIN CLINIC LTD.

19 ALMOND AVENUE,KIDLINGTON,OX5 1EN

Number:11288141
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