Advanced company searchLink opens in new window

LONDON LIGHT LIMITED

Company number 04338035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 MR04 Satisfaction of charge 043380350053 in full
18 Aug 2015 MR04 Satisfaction of charge 45 in full
18 Aug 2015 MR04 Satisfaction of charge 44 in full
18 Aug 2015 MR04 Satisfaction of charge 46 in full
25 Jun 2015 MR01 Registration of charge 043380350055, created on 9 June 2015
21 May 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Mar 2015 MR01 Registration of charge 043380350054, created on 16 March 2015
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
12 Dec 2014 AD01 Registered office address changed from Portland House 104 Church Road London SE19 2UB to 104 Church Road London SE19 2UB on 12 December 2014
30 Sep 2014 MR01 Registration of charge 043380350053, created on 18 September 2014
16 May 2014 MR01 Registration of charge 043380350052
28 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
03 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
22 Nov 2013 MR01 Registration of charge 043380350051
26 Jun 2013 MR01 Registration of charge 043380350050
07 May 2013 TM02 Termination of appointment of Tobias Gledhill as a secretary
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
28 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
11 Feb 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
08 Feb 2013 AP03 Appointment of Mr Tobias Gledhill as a secretary
08 Feb 2013 AP01 Appointment of Mr Rupert Edward Gledhill as a director