CHRISTIE LITES COVENTRY LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusACTIVE
Company No.10511063
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHRISTIE LITES COVENTRY LIMITED is an active private limited company with number 10511063. It was incorporated 7 years, 5 months, 10 days ago, on 05 December 2016. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Richard Rawson

Change date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105110630005

Charge creation date: 2021-08-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Margaret Christie

Cessation date: 2021-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-03

Psc name: Huntly Gordon Christie

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105110630002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105110630003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105110630001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105110630004

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 03 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-03

Capital : 2,590,470 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2021

Action Date: 29 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105110630004

Charge creation date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 03 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-03

Charge number: 105110630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-19

Charge number: 105110630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105110630001

Charge creation date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: 10 Queen Street Place London EC4R 1AG

Old address: 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Michael Richard Rawson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-12

Officer name: Daniel Neil Elia Souwand

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARPROP ESTATES LIMITED

SUITE 1 SANDFORD HOUSE,HORSHAM,RH12 1AG

Number:10649081
Status:ACTIVE
Category:Private Limited Company

ARTHUR GILES AND SONS LIMITED

THE ABBATTOIRS,MANCHESTER,M10 6XR

Number:00326757
Status:LIQUIDATION
Category:Private Limited Company

GRAHAM COOK LANDSCAPING & GROUNDWORK LIMITED

11 WOODLAND ROAD,BRISTOL,BS48 1HU

Number:04273717
Status:ACTIVE
Category:Private Limited Company

OUTDOORBEANBAG.COM LIMITED

1 LAMB BARN COLCHESTER ROAD,CLACTON-ON-SEA,CO16 8HS

Number:06667682
Status:ACTIVE
Category:Private Limited Company

PENNAL VIEW RESIDENTIAL CARE HOME LTD

PJE CHARTERED ACCOUNTANTS,LAMPETER,SA48 7DY

Number:09581601
Status:ACTIVE
Category:Private Limited Company

THAMES SYSTEMS LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:03251850
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