LIGHTBOX JEWELRY LTD.

17 Charterhouse Street, London, EC1N 6RA, United Kingdom
StatusACTIVE
Company No.10965865
CategoryPrivate Limited Company
Incorporated15 Sep 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

LIGHTBOX JEWELRY LTD. is an active private limited company with number 10965865. It was incorporated 6 years, 7 months, 29 days ago, on 15 September 2017. The company address is 17 Charterhouse Street, London, EC1N 6RA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasila Hirji Vaghjiani

Termination date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Diana Wiles

Termination date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rasila Hirji Vaghjiani

Appointment date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-06

Officer name: Stephen Christopher Lussier

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-01

Officer name: De Beers Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anglo American Corporate Secretary Limited

Termination date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Pierre Charles Borde

Appointment date: 2023-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juliet Diana Wiles

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Ryan Laurence William Perry

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Neil Jason Ventura

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

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: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edward Coe

Termination date: 2022-07-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Dec 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-26

Officer name: Anglo American Corporate Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-26

Psc name: De Beers Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Old address: 17 Charterhouse Street London EC1N 6RA London United Kingdom

Change date: 2021-10-12

New address: 17 Charterhouse Street London EC1N 6RA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglo American Corporate Secretary Limited

Change date: 2021-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

Old address: 20 Carlton House Terrace London SW1Y 5AN United Kingdom

Change date: 2021-04-27

New address: 17 Charterhouse Street London EC1N 6RA London

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: De Beers Uk Limited

Change date: 2021-04-26

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 104,666,767 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Anglo American Corporate Secretary Limited

Appointment date: 2018-05-11

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Gareth Mostyn

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mr Steven Edward Coe

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Neil Jason Ventura

Documents

View document PDF

Incorporation company

Date: 15 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

26-29 SHIRLEY CLOSE "RTM" COMPANY LIMITED

28 SHIRLEY CLOSE,WORTHING,BN14 9BA

Number:07305615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARANDUR ACCOUNTING LIMITED

3 MERSEY ROAD,WORTHING,BN13 3NQ

Number:08634575
Status:ACTIVE
Category:Private Limited Company

FORKHILL VAN & CAR SALES LIMITED

76 MAIN STREET,NEWRY,BT35 9SH

Number:NI607992
Status:ACTIVE
Category:Private Limited Company

GEVITY LTD

10 PEMBROKE ROAD,BALDOCK,SG7 6DB

Number:05302541
Status:ACTIVE
Category:Private Limited Company

JHB CARS LTD

ADCROFT HOUSE 15 ROATH ROAD,BRISTOL,BS20 6AW

Number:06614436
Status:ACTIVE
Category:Private Limited Company

SOLIDER LTD

15 TREFLAN,BANGOR,LL57 1LG

Number:11181249
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