LONDON LITES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Statement of capital following an allotment of shares on 2025-01-08 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Memorandum and Articles of Association |
22/10/2422 October 2024 | Change of share class name or designation |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-31 with updates |
21/10/2421 October 2024 | Particulars of variation of rights attached to shares |
18/10/2418 October 2024 | Change of details for Mr Samir Nadim Dayeh as a person with significant control on 2016-04-14 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-31 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Statement of capital following an allotment of shares on 2023-07-10 |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
25/07/2325 July 2023 | Second filing of a statement of capital following an allotment of shares on 2012-11-09 |
25/07/2325 July 2023 | Second filing of a statement of capital following an allotment of shares on 2021-05-04 |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Sub-division of shares on 2021-05-04 |
24/07/2324 July 2023 | Memorandum and Articles of Association |
24/07/2324 July 2023 | Memorandum and Articles of Association |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
24/07/2324 July 2023 | Resolutions |
18/07/2318 July 2023 | Change of details for Mr Samir Nadim Dayeh as a person with significant control on 2016-04-14 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Second filing of Confirmation Statement dated 2022-03-25 |
16/05/2216 May 2022 | Second filing of Confirmation Statement dated 2021-03-25 |
13/05/2213 May 2022 | Statement of capital following an allotment of shares on 2021-05-04 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-25 with no updates |
10/01/2210 January 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Appointment of Mr David Robert English as a director on 2021-10-20 |
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 |
04/06/214 June 2021 | Confirmation statement made on 2021-03-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 080302030001 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL PETERS |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
21/01/1921 January 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/04/2018 |
10/12/1810 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | 13/04/18 STATEMENT OF CAPITAL GBP 300 |
02/01/182 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/01/1712 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR NADIM DAYEH / 20/07/2015 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMIR NADIM DAYEH / 31/03/2014 |
23/04/1423 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
07/05/137 May 2013 | DIRECTOR APPOINTED RUSSELL HOWARD PETERS |
20/11/1220 November 2012 | Statement of capital following an allotment of shares on 2012-11-09 |
20/11/1220 November 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 150.00 |
20/11/1220 November 2012 | 09/11/12 STATEMENT OF CAPITAL GBP 60150.00 |
13/04/1213 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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