HAMPSHIRE LIGHT LIMITED

13 Eelmoor Rd, Farnborough, GU14 7QN, United Kingdom
StatusACTIVE
Company No.09676043
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

HAMPSHIRE LIGHT LIMITED is an active private limited company with number 09676043. It was incorporated 8 years, 10 months, 12 days ago, on 08 July 2015. The company address is 13 Eelmoor Rd, Farnborough, GU14 7QN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Luxurio Limited

Change date: 2020-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

Old address: Unit 1, the Stone Yard Alton Lane Four Marks Alton Hampshire GU34 5AJ United Kingdom

New address: 13 Eelmoor Rd Farnborough GU14 7QN

Change date: 2020-12-24

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Luxurio Limited

Change date: 2020-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096760430001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-17

Old address: Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom

New address: Unit 1, the Stone Yard Alton Lane Four Marks Alton Hampshire GU34 5AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG

Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom

Change date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-02

Psc name: Luxurio Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruce Reynolds

Cessation date: 2019-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-02

Psc name: Nicholas Reynolds

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-02

Psc name: Susan Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Nicholas Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Reynolds

Termination date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Susan Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Frank Devenish

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Mark Devenish

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Reynolds

Change date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096760430001

Charge creation date: 2017-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampshire lc LIMITED\certificate issued on 06/08/15

Documents

View document PDF

Change of name notice

Date: 06 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAERUS MOMENTS LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10962215
Status:ACTIVE
Category:Private Limited Company

EXCURSIONS DUBAI LTD

OFFICE 7,LONDON,EC4M 7JN

Number:08911992
Status:ACTIVE
Category:Private Limited Company

INTERCEDE 2408 LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:07550811
Status:ACTIVE
Category:Private Limited Company

PEKUN LIMITED

277 ANLABY ROAD,HULL,HU3 2SE

Number:04290895
Status:ACTIVE
Category:Private Limited Company

SCHOOL OF THOUGHT 2000 LIMITED

CHURCH VIEW OFFICES,SOWERBY BRIDGE,HX6 4DB

Number:05430304
Status:ACTIVE
Category:Private Limited Company

STEVE WIGMORE LTD

213 DERBYSHIRE LANE, NORTON,SOUTH YORKSHIRE,S8 8SA

Number:05476087
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