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 Dec 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
27 Dec 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
27 Dec 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
27 Dec 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
30 Apr 2025 |
CS01 |
Confirmation statement made on 15 April 2025 with updates
|
|
|
30 Jan 2025 |
PSC02 |
Notification of Lightyear Estates Holdings Limited as a person with significant control on 1 October 2024
|
|
|
30 Jan 2025 |
PSC09 |
Withdrawal of a person with significant control statement on 30 January 2025
|
|
|
24 Jun 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
30 Apr 2024 |
CS01 |
Confirmation statement made on 15 April 2024 with no updates
|
|
|
02 Oct 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
21 Apr 2023 |
CS01 |
Confirmation statement made on 15 April 2023 with no updates
|
|
|
04 Jan 2023 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
25 Apr 2022 |
CS01 |
Confirmation statement made on 15 April 2022 with no updates
|
|
|
13 Dec 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
18 May 2021 |
CS01 |
Confirmation statement made on 15 April 2021 with no updates
|
|
|
08 Mar 2021 |
AP01 |
Appointment of Mr Michael David Watson as a director on 22 February 2021
|
|
|
11 Jan 2021 |
AA |
Accounts for a small company made up to 31 December 2019
|
|
|
06 May 2020 |
CS01 |
Confirmation statement made on 15 April 2020 with no updates
|
|
|
03 Oct 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
18 Jul 2019 |
AP01 |
Appointment of Mr Paul Hallam as a director on 10 July 2019
|
|
|
16 Jul 2019 |
AP03 |
Appointment of Mr Daniel Lau as a secretary on 10 July 2019
|
|
|
16 Jul 2019 |
TM02 |
Termination of appointment of Paul Hallam as a secretary on 10 July 2019
|
|
|
01 May 2019 |
CS01 |
Confirmation statement made on 15 April 2019 with no updates
|
|
|
29 Mar 2019 |
AD01 |
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019
|
|
|
06 Nov 2018 |
AD01 |
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018
|
|