Advanced company searchLink opens in new window

JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED

Company number 10755621

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)
01 Nov 2023 AA Full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
07 Nov 2022 AA Full accounts made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
17 Feb 2022 AP01 Appointment of Mr Jack Anthony Scott as a director on 3 February 2022
17 Feb 2022 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 3 February 2022
01 Feb 2022 AA Full accounts made up to 31 December 2020
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
24 Dec 2019 PSC02 Notification of Fenton Holdco Limited as a person with significant control on 20 September 2019
24 Dec 2019 PSC02 Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
24 Dec 2019 PSC07 Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019
12 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
22 Jul 2019 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 120 Aldersgate Street London EC1A 4JQ on 22 July 2019
22 Jul 2019 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 22 July 2019
19 Jun 2019 AP01 Appointment of Mr Thomas Samuel Cunningham as a director on 6 June 2019
03 May 2019 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 May 2019
03 May 2019 TM01 Termination of appointment of Matthew Joseph Mclintock as a director on 1 May 2019
03 May 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN United Kingdom to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019
03 May 2019 TM01 Termination of appointment of Jamie Pritchard as a director on 30 April 2019