LIGHTPOST LIMITED

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ALEXANDRA GOTTLIEB / 12/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/03/1221 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
SUITE 2 6TH FLOOR CONGRESS HOUSE
14 LYON ROAD
HARROW
MIDDLESEX
HA1 2EN

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM ALEXANDER GOTTLIEB / 08/03/2010

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
CONGRESS HOUSE 14 LYON ROAD
HARROW
MIDDLESEX
HA1 2EN

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM
61 CHANDOS PLACE
LONDON
WC2N 4HG

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED NICOLA GOTTLIEB

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CRAWFORD

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY KATHERINE CRAWFORD

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM GOTTLIEB / 05/02/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
41 CHALTON STREET
LONDON
NW1 1JD

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information