PROJECT LIGHT MIDCO LIMITED

First Floor Leeds House Central Park First Floor Leeds House Central Park, Leeds, LS11 5DZ, England
StatusACTIVE
Company No.10224162
CategoryPrivate Limited Company
Incorporated09 Jun 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

PROJECT LIGHT MIDCO LIMITED is an active private limited company with number 10224162. It was incorporated 7 years, 11 months, 24 days ago, on 09 June 2016. The company address is First Floor Leeds House Central Park First Floor Leeds House Central Park, Leeds, LS11 5DZ, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Karen Anne Harkin

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Oliver James Lightowlers

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Kate Dunn

Termination date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Penelope Kate Dunn

Appointment date: 2024-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 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: 20 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: First Floor Leeds House Central Park New Lane Leeds LS11 5DZ

Old address: 84 Albion Street Leeds LS1 6AG England

Change date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Merrill Graham Goulding

Termination date: 2022-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Christian Schmitz

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Barrie Jackson

Termination date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Michael Craig Rushton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mrs Karen Anne Harkin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 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: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Wei Roberts

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavlin Emilov Kumchev

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Maxwell How

Termination date: 2018-03-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-10

Charge number: 102241620002

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Merrill Graham Goulding

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pavlin Emilov Kumchev

Change date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Barrie Jackson

Change date: 2017-09-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Capital

Type: SH19

Date: 2017-10-09

Capital : 201,757.12 GBP

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/17

Documents

View document PDF

Resolution

Date: 09 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 09 Sep 2016

Category: Capital

Type: SH01

Capital : 20,175,712 GBP

Date: 2016-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 20,139,749 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Jan 2017

Action Date: 03 Aug 2016

Category: Capital

Type: RP04SH01

Capital : 16,239,749 GBP

Date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pavlin Emilov Kumchev

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Lightowlers

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Hallerberg

Termination date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom

New address: 84 Albion Street Leeds LS1 6AG

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Mr Alistair Maxwell How

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Mr Kevin Wei Roberts

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2016

Action Date: 03 Aug 2016

Category: Capital

Type: SH01

Capital : 18,387,500 GBP

Date: 2016-08-03

Documents

View document PDF

Capital alter shares consolidation

Date: 25 Aug 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-28

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-03

Charge number: 102241620001

Documents

View document PDF

Incorporation company

Date: 09 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IRON OXIDE DESIGN LIMITED

HAMILTONS GROUP LTD.,HALESOWEN,B63 3AB

Number:10151941
Status:ACTIVE
Category:Private Limited Company

LEE HARVEY DESIGNS LIMITED

41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:11410913
Status:ACTIVE
Category:Private Limited Company

NEO FONZY LTD

C/O PHILIP BARNES & CO THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:11834822
Status:ACTIVE
Category:Private Limited Company

NSR ENGINEERING LIMITED

STERLING HOUSE FULBOURNE ROAD,LONDON,E17 4EE

Number:10187106
Status:ACTIVE
Category:Private Limited Company

PASK LTD

11 CHESTNUT DRIVE,ALFRETON,DE55 3AH

Number:08871840
Status:ACTIVE
Category:Private Limited Company

SECA LIMITED

SECA HOUSE,DIGBETH,B5 5QB

Number:01430864
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