LIGHTHOUSE GREEN FUELS LIMITED

1 Cornhill, London, EC3V 3NR, England
StatusACTIVE
Company No.10773515
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

LIGHTHOUSE GREEN FUELS LIMITED is an active private limited company with number 10773515. It was incorporated 7 years, 1 month, 3 days ago, on 16 May 2017. The company address is 1 Cornhill, London, EC3V 3NR, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2024

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-19

Psc name: Sabah Mohammed Almutlaq

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2024

Action Date: 19 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdulsalam Mohammed Almutlaq

Notification date: 2023-01-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alfanar Global Development Company Ltd

Cessation date: 2021-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Sep 2022

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 22 Sep 2022

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed millennium efw LIMITED\certificate issued on 02/08/22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-22

Psc name: Alfanar Global Development Company Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2022

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chinook Engineering Limited

Cessation date: 2021-02-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2022

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-27

Psc name: Alfanar Energy Company Llc

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing change details of a person with significant control

Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC05

Psc name: Alfanar Energy Company Llc

Documents

View document PDF

Second filing change details of a person with significant control

Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC05

Psc name: Chinook Engineering Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: No 1 Nottingham Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU United Kingdom

New address: 1 Cornhill London EC3V 3NR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/01/2018

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/01/2019

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chinook Engineering Limited

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alfanar Energy Company Llc

Change date: 2018-01-01

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 17 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William St John Temple

Termination date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Rifat Al Chalabi

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamal Wadi

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamal Wadi

Change date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Akbar Alam

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Akbar Alam

Change date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamal Wadi

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Mohammed Akbar Alam

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-28

Psc name: Alfanar Energy Company Llc

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 28 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-28

Psc name: Chinook Engineering Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-27

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2018

Action Date: 27 Dec 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-12-27

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Akbar Alam

Appointment date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-29

Officer name: Mr Jamal Wadi

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107735150001

Charge creation date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Fanli Meng

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Temple

Appointment date: 2017-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTEEN COFFEE LTD

10 COUSINS GROVE,SOUTHSEA,PO4 9RP

Number:10008018
Status:ACTIVE
Category:Private Limited Company

FYLDE FOLK FESTIVAL LIMITED

BANK HOUSE 9 DICCONSON TERRACE,LYTHAM ST ANNES,FY8 5JY

Number:03571940
Status:ACTIVE
Category:Private Limited Company

IAN WALKER TAX LLP

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:OC424023
Status:ACTIVE
Category:Limited Liability Partnership

KIRSTIE GREEN LIMITED

12 CHILBOLTON AVENUE,WINCHESTER,SO22 5HD

Number:09303287
Status:ACTIVE
Category:Private Limited Company

OP2I LTD

GABLE HOUSE,LONDON,N3 3LF

Number:06423405
Status:ACTIVE
Category:Private Limited Company

S BENNETT DRYWALL SERVICES LIMITED

11 SQUIRES CLOSE,WORCESTER,WR5 3JE

Number:05755362
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