MINT STREET LIGHT LIMITED

120 Charing Cross Road 3rd Floor, London, WC2H 0JR, United Kingdom
StatusACTIVE
Company No.09392754
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

MINT STREET LIGHT LIMITED is an active private limited company with number 09392754. It was incorporated 9 years, 4 months, 17 days ago, on 16 January 2015. The company address is 120 Charing Cross Road 3rd Floor, London, WC2H 0JR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093927540007

Charge creation date: 2023-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093927540006

Charge creation date: 2023-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Campbell

Change date: 2023-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Flashlight Leisure Limited

Notification date: 2017-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Lonsdale Capital Partners Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2022

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-13

Psc name: Lonsdale Capital Partners Llp

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093927540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093927540004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093927540005

Charge creation date: 2022-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

New address: 120 Charing Cross Road 3rd Floor London WC2H 0JR

Change date: 2022-02-17

Old address: 87 Leonard Street London EC2A 4QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Thomas Rhys Henry

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Samuel Knott

Termination date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2020

Action Date: 13 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-13

Charge number: 093927540004

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lonsdale Capital Partners Llp

Notification date: 2020-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-13

Psc name: Lonsdale Capital Partners Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flashlight Leisure Limited

Cessation date: 2020-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-22

Psc name: Flashlight Leisure Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mr Thomas Henry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: 87 Leonard Street London EC2A 4QS

Change date: 2018-06-07

Old address: 87 Leonard Street Leonard Street London EC2A 4QS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

New address: 87 Leonard Street Leonard Street London EC2A 4QS

Old address: 32 Caledonian Road London N1 9DT

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Francis Laurence Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr James Andrew Samuel Knott

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 093927540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093927540001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: 093927540002

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-31

Psc name: Flashlight Leisure Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Laurence Perkins

Cessation date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2017

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Flashlight Leisure Limited

Change date: 2017-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-01-15

Psc name: Flashlight Leisure Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-15

Psc name: Mr Francis Laurence Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2017

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-15

Psc name: Nicholas Campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093927540001

Charge creation date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05583950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COACH AND HORSES (LLANGYNIDR) LIMITED

GREENFIELD RECOVERY LIMITED,BIRMINGHAM,B1 1QH

Number:08925134
Status:LIQUIDATION
Category:Private Limited Company

EKARELLA LIMITED

6 THE WYND,GLASGOW,G67 2SU

Number:SC622538
Status:ACTIVE
Category:Private Limited Company

MW ENCAP LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:02886521
Status:ACTIVE
Category:Private Limited Company

RU'S BEAUTY LIMITED

131 HAMMERSMITH ROAD,LONDON,W14 0QL

Number:11040827
Status:ACTIVE
Category:Private Limited Company

SCOTTYG1974 LTD

6 HOLLINS CLOSE,ASTLEY,M29 7QD

Number:09256041
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