PROJECT LIGHT MIDCO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

20/02/2520 February 2025 Registered office address changed from First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England to 10th Floor 110 Cannon Street London EC4N 6EU on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 2025-02-19

View Document

20/02/2520 February 2025 Termination of appointment of Christian Schmitz as a director on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-02-19

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

01/08/241 August 2024 Full accounts made up to 2023-10-31

View Document

23/07/2423 July 2024 Termination of appointment of Michael Craig Rushton as a director on 2024-07-18

View Document

29/06/2429 June 2024 Satisfaction of charge 102241620001 in full

View Document

29/06/2429 June 2024 Satisfaction of charge 102241620002 in full

View Document

16/05/2416 May 2024 Termination of appointment of Karen Anne Harkin as a director on 2024-05-01

View Document

16/05/2416 May 2024 Termination of appointment of Oliver James Lightowlers as a director on 2024-05-01

View Document

03/05/243 May 2024 Termination of appointment of Penelope Kate Dunn as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Penelope Kate Dunn as a director on 2024-04-30

View Document

02/08/232 August 2023 Full accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

30/12/2230 December 2022 Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on 2022-12-30

View Document

21/11/2221 November 2022 Termination of appointment of Merrill Graham Goulding as a director on 2022-11-10

View Document

08/11/228 November 2022 Appointment of Mr Christian Schmitz as a director on 2022-11-01

View Document

25/10/2225 October 2022 Full accounts made up to 2021-10-31

View Document

21/10/2121 October 2021 Full accounts made up to 2020-10-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS KAREN ANNE HARKIN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR MICHAEL CRAIG RUSHTON

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERTS

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAVLIN KUMCHEV

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOW

View Document

02/03/182 March 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102241620002

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAVLIN EMILOV KUMCHEV / 29/09/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRIE JACKSON / 29/09/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MERRILL GRAHAM GOULDING / 29/09/2017

View Document

09/10/179 October 2017 SOLVENCY STATEMENT DATED 29/09/17

View Document

09/10/179 October 2017 REDUCE ISSUED CAPITAL 29/09/2017

View Document

09/10/179 October 2017 09/10/17 STATEMENT OF CAPITAL GBP 201757.12

View Document

09/10/179 October 2017 STATEMENT BY DIRECTORS

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

09/02/179 February 2017 09/09/16 STATEMENT OF CAPITAL GBP 20175712

View Document

09/02/179 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 20139749

View Document

16/01/1716 January 2017 SECOND FILED SH01 - 03/08/16 STATEMENT OF CAPITAL GBP 16239749

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR PAVLIN EMILOV KUMCHEV

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR DYLAN HALLERBERG

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR ALISTAIR MAXWELL HOW

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR KEVIN WEI ROBERTS

View Document

25/08/1625 August 2016 CONSOLIDATION 28/07/16

View Document

25/08/1625 August 2016 03/08/16 STATEMENT OF CAPITAL GBP 18387500

View Document

22/08/1622 August 2016 ADOPT ARTICLES 28/07/2016

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102241620001

View Document

09/06/169 June 2016 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