MINT STREET LIGHT LIMITED
Status | ACTIVE |
Company No. | 09392754 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093927540002
Documents
Mortgage satisfy charge full
Date: 01 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093927540004
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 16 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 06 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093927540001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRINKLEY GROVE (TWO) MANAGEMENT COMPANY LIMITED
SAXON HOUSE,HERTFORD,SG14 1JA
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 |
6 THE WYND,GLASGOW,G67 2SU
Number: | SC622538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 02886521 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 HAMMERSMITH ROAD,LONDON,W14 0QL
Number: | 11040827 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HOLLINS CLOSE,ASTLEY,M29 7QD
Number: | 09256041 |
Status: | ACTIVE |
Category: | Private Limited Company |