LONDON LITES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewStatement of capital following an allotment of shares on 2025-01-08

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-08-31 with updates

View Document

21/10/2421 October 2024 Particulars of variation of rights attached to shares

View Document

18/10/2418 October 2024 Change of details for Mr Samir Nadim Dayeh as a person with significant control on 2016-04-14

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

25/07/2325 July 2023 Second filing of a statement of capital following an allotment of shares on 2012-11-09

View Document

25/07/2325 July 2023 Second filing of a statement of capital following an allotment of shares on 2021-05-04

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Sub-division of shares on 2021-05-04

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

18/07/2318 July 2023 Change of details for Mr Samir Nadim Dayeh as a person with significant control on 2016-04-14

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 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 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2022-03-25

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2021-03-25

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2021-05-04

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

10/01/2210 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Appointment of Mr David Robert English as a director on 2021-10-20

View Document

14/10/2114 October 2021 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Freeman Carr 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD on 2021-10-14

View Document

04/06/214 June 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080302030001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PETERS

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/04/2018

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 300

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR NADIM DAYEH / 20/07/2015

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR NADIM DAYEH / 31/03/2014

View Document

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED RUSSELL HOWARD PETERS

View Document

20/11/1220 November 2012 Statement of capital following an allotment of shares on 2012-11-09

View Document

20/11/1220 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 150.00

View Document

20/11/1220 November 2012 09/11/12 STATEMENT OF CAPITAL GBP 60150.00

View Document

13/04/1213 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company