Advanced company searchLink opens in new window

LIGHTFIELD LONDON LIMITED

Company number 11002503

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 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jan 2022 MA Memorandum and Articles of Association
07 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 20/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2022 SH08 Change of share class name or designation
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 AD01 Registered office address changed from Tintagel House 92 Albert Embankment London SE1 7TY United Kingdom to Meadow Works 86a Meadow Road London SW8 1PP on 17 May 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
28 Apr 2020 AP01 Appointment of Mr Panos John Ioannou as a director on 28 April 2020
21 Nov 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
17 Oct 2019 AP01 Appointment of Mr James Alexander Leaman as a director on 4 April 2019
05 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
07 Dec 2018 AA01 Current accounting period extended from 31 October 2018 to 28 February 2019
12 Nov 2018 CS01 Confirmation statement made on 8 October 2018 with updates
07 Jun 2018 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay CF10 4PL United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 7 June 2018
15 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 1,000
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities