LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED

Homer House Homer House, Solihull, B91 3QQ, England
StatusACTIVE
Company No.09814829
Category
Incorporated08 Oct 2015
Age8 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

LIGHTERMANS PLACE (MALDON) MANAGEMENT COMPANY LIMITED is an active with number 09814829. It was incorporated 8 years, 8 months, 7 days ago, on 08 October 2015. The company address is Homer House Homer House, Solihull, B91 3QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Karen Jane Coulson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Carl Ramon Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Hearn

Termination date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Alexander David Fraser Stark

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Sinnett

Appointment date: 2021-05-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-05-01

Officer name: Cascade Facilities Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England

Change date: 2021-01-28

New address: Homer House Homer Road Solihull B91 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mr Carl Ramon Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Loughead

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Sean Paul Broster

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Fraser Stark

Appointment date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Adrian Stuart Bohr

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Jane Coulson

Appointment date: 2020-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Christopher Paul Hearn

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Clair Cole

Termination date: 2020-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Jonathan Dyson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Stuart Bohr

Appointment date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Sean Paul Broster

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Christopher Robert Loughead

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Brian Kelly

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB INBEV UK PENSION TRUST LIMITED

BUREAU,LONDON,EC4A 1EN

Number:04012225
Status:ACTIVE
Category:Private Limited Company

C K TECH SERVE LIMITED

56 FALLOWFIELD, BLURTON,STAFFORDSHIRE,ST3 3EJ

Number:05601690
Status:ACTIVE
Category:Private Limited Company

ENGAGE ESM HOLDINGS LTD

SECOND FLOOR, MID CITY PLACE,LONDON,WC1V 6EA

Number:02944265
Status:ACTIVE
Category:Private Limited Company

IHC OVERSEAS (U.K.) LIMITED

BROADWATER PARK,DENHAM,UB9 5HR

Number:02322038
Status:ACTIVE
Category:Private Limited Company

KARMA KITCHEN LTD

6 BIGG MARKET,NEWCASTLE UPON TYNE,NE1 1UW

Number:11016098
Status:ACTIVE
Category:Private Limited Company
Number:01534234
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