LAURISTON LIGHTS LTD

Company Documents

DateDescription
03/12/243 December 2024 Change of details for Mr Tom Humphrey Clovis Beasley as a person with significant control on 2024-11-01

View Document

03/12/243 December 2024 Notification of Jessica Margarette Lavelle as a person with significant control on 2024-11-01

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

01/12/241 December 2024 Notification of Tom Humphrey Clovis Beasley as a person with significant control on 2024-11-01

View Document

01/12/241 December 2024 Notification of Adam Seldon as a person with significant control on 2024-11-01

View Document

01/12/241 December 2024 Notification of Greville Charles Healey as a person with significant control on 2024-11-01

View Document

29/08/2429 August 2024 Cessation of Jessica Margarette Clark-Jones as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2022-11-30

View Document

23/08/2323 August 2023 Termination of appointment of Hayley Carr as a director on 2023-08-23

View Document

03/12/223 December 2022 Termination of appointment of Hayley Carr as a secretary on 2022-11-30

View Document

03/12/223 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

03/12/223 December 2022 Termination of appointment of William Holford Jones as a director on 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 Registered office address changed from , 1 Stracey Road, London, E7 0HQ, England to 7 Barlow House Provost Street London N1 7RA on 2019-07-16

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 1 STRACEY ROAD LONDON E7 0HQ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 1 1 STRACEY ROAD LONDON E7 0HQ ENGLAND

View Document

29/11/1729 November 2017 Registered office address changed from , 1 1 Stracey Road, London, E7 0HQ, England to 7 Barlow House Provost Street London N1 7RA on 2017-11-29

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/08/171 August 2017 Registered office address changed from , Durham Leys Barn the Green, Marsh Baldon, Oxford, OX44 9LP, England to 7 Barlow House Provost Street London N1 7RA on 2017-08-01

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM DURHAM LEYS BARN THE GREEN MARSH BALDON OXFORD OX44 9LP ENGLAND

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HUMPHREY CLOVIS BEASELEY / 20/04/2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR GREVILLE CHARLES HEALEY

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR TOM HUMPHREY CLOVIS BEASELEY

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR WILLIAM HOLFORD JONES

View Document

02/01/162 January 2016 REGISTERED OFFICE CHANGED ON 02/01/2016 FROM HOLLYDENE COTTAGE MARSH BALDON OXFORD OX44 9LS

View Document

02/01/162 January 2016 Registered office address changed from , Hollydene Cottage Marsh Baldon, Oxford, OX44 9LS to 7 Barlow House Provost Street London N1 7RA on 2016-01-02

View Document

23/12/1523 December 2015 29/11/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL FENSTER

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL FENSTER

View Document

05/08/155 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

02/03/152 March 2015 ADOPT ARTICLES 12/02/2015

View Document

22/12/1422 December 2014 29/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/07/1427 July 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR ADAM SELDON

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JOEL FENSTER

View Document

01/12/131 December 2013 29/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1229 November 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