Advanced company searchLink opens in new window

LONDON LITES LTD

Company number 08030203

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 382.50
08 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
25 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2021
  • GBP 375.00
25 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2012
  • GBP 300.00
24 Jul 2023 MA Memorandum and Articles of Association
24 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 04/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 18/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 SH02 Sub-division of shares on 4 May 2021
24 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 PSC04 Change of details for Mr Samir Nadim Dayeh as a person with significant control on 14 April 2016
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 AD01 Registered office address changed from Freeman Carr 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD United Kingdom to 5 Beauchamp Court Victors Way Chipping Barnet Barnet EN5 5TZ on 20 February 2023
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 PSC04 Change of details for Mr Samir Nadim Dayeh as a person with significant control on 9 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Samir Nadim Dayeh on 6 June 2022
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 25 March 2022
16 May 2022 RP04CS01 Second filing of Confirmation Statement dated 25 March 2021
13 May 2022 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 375
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2023.
05 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.05.2022.
10 Jan 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
10 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Oct 2021 AP01 Appointment of Mr David Robert English as a director on 20 October 2021