LIGHT GREEN DESIGN LIMITED
Status | ACTIVE |
Company No. | 09316137 |
Category | Private Limited Company |
Incorporated | 18 Nov 2014 |
Age | 9 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
LIGHT GREEN DESIGN LIMITED is an active private limited company with number 09316137. It was incorporated 9 years, 6 months, 13 days ago, on 18 November 2014. The company address is Suite Lu.231, The Light Bulb, 1 Filament Walk Suite Lu.231, The Light Bulb, 1 Filament Walk, London, SW18 4GQ, England.
Company Fillings
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrea Stocco
Change date: 2023-12-01
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrea Stocco
Change date: 2023-12-01
Documents
Confirmation statement with updates
Date: 13 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2023
Action Date: 02 Nov 2023
Category: Address
Type: AD01
Old address: Room 405, Highland House, 165 the Broadway London SW19 1NE England
New address: Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ
Change date: 2023-11-02
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-29
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-18
Officer name: Mr Andrea Stocco
Documents
Change to a person with significant control
Date: 02 Dec 2021
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-18
Psc name: Mr Andrea Stocco
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Address
Type: AD01
New address: Room 405, Highland House, 165 the Broadway London SW19 1NE
Old address: Ibex House 162-164 Arthur Road London SW19 8AQ England
Change date: 2021-11-11
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ezio Stocco
Change date: 2021-11-10
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 Mar 2021
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrea Stocco
Change date: 2018-12-19
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrea Stocco
Change date: 2018-12-19
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
Old address: Flat B Park House 158-160 Arthur Road London SW19 8AQ England
New address: Ibex House 162-164 Arthur Road London SW19 8AQ
Change date: 2018-12-07
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Old address: Ibex House, 162-164 Arthur Road London SW19 8AQ England
New address: Flat B Park House 158-160 Arthur Road London SW19 8AQ
Change date: 2016-10-20
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
Old address: Park House 158-160 Arthur Road London SW19 8AQ
New address: Ibex House, 162-164 Arthur Road London SW19 8AQ
Change date: 2016-09-22
Documents
Capital name of class of shares
Date: 05 Sep 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Some Companies
75 COULBY MANOR FARM,MIDDLESBROUGH,TS8 0RZ
Number: | 10584928 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 11124583 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LENNOX ROAD,STOKE-ON-TRENT,ST3 4JU
Number: | 10471506 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,INDUSTRIAL ESTATE,WV14 7LH
Number: | 04388832 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | 09685771 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE,NORTHAMPTON,NN1 5AJ
Number: | 04517390 |
Status: | ACTIVE |
Category: | Private Limited Company |