LIGHTFORM PROPERTIES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-30

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/04/2119 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/06/1920 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

19/06/1819 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

15/05/1715 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/05/1626 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/03/129 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 25/09/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 CURRSHO FROM 31/03/2009 TO 31/01/2009

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED SAMUEL HOUSTON SHEPHERD MORRIS

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED HOUSTON MORRIS PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED

View Document

19/03/0819 March 2008 ADOPT ARTICLES 03/03/2008

View Document

07/03/087 March 2008 ADOPT MEM AND ARTS 03/03/2008

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information