LIGHTSTONE CHATHAM LLP

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the limited liability partnership off the register

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Notification of Ridge Hill Trading Limited as a person with significant control on 2022-05-03

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

09/12/229 December 2022 Withdrawal of a person with significant control statement on 2022-12-09

View Document

05/05/225 May 2022 Termination of appointment of Christopher Norman Strickland as a member on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Alan Stephen Folley as a member on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Susan Diane Folley as a member on 2022-05-03

View Document

05/05/225 May 2022 Appointment of Ridge Hill Trading Limited as a member on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Michael Peter Lawton Baker as a member on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Dorothy Anne Strickland as a member on 2022-05-03

View Document

05/05/225 May 2022 Termination of appointment of Susan Elizabeth Poole as a member on 2022-05-03

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Member's details changed for Mr Christopher Norman Strickland on 2021-11-22

View Document

22/11/2122 November 2021 Member's details changed for Ms Dorothy Anne Strickland on 2021-11-22

View Document

22/11/2122 November 2021 Member's details changed for Mr Christopher Norman Strickland on 2021-11-22

View Document

22/11/2122 November 2021 Member's details changed for Ms Dorothy Anne Strickland on 2021-11-22

View Document

28/06/2128 June 2021 Member's details changed for Mr Peter Thornton on 2021-06-27

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PATERNOSTER HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

14/06/1914 June 2019 PREVSHO FROM 30/11/2018 TO 30/09/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC2M 8AB UNITED KINGDOM

View Document

17/12/1817 December 2018 CURRSHO FROM 30/11/2019 TO 30/09/2019

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, LLP MEMBER LYNROW ESTATES LIMITED

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4147630002

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4147630001

View Document

07/12/187 December 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY LOUIS DEAL / 06/12/2018

View Document

28/11/1828 November 2018 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 27/01/2017

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MR ANTHONY LOUIS DEAL

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MR ALAN STEPHEN FOLLEY

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MR MICHAEL PETER LAWTON BAKER

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MS SUSAN DIANE FOLLEY

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MR PETER THORNTON

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MR CHRISTOPHER NORMAN STRICKLAND

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED MS DOROTHY ANNE STRICKLAND

View Document

19/09/1819 September 2018 LLP MEMBER APPOINTED MS SUSAN ELIZABETH POOLE

View Document

19/09/1819 September 2018 LLP MEMBER APPOINTED MR MARTIN ARNOLD POOLE

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 20/07/2018

View Document

20/07/1820 July 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LIGHTSTONE PROPERTIES PLC / 20/07/2018

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

03/08/173 August 2017 COMPANY NAME CHANGED LIGHTSTONE AIR LLP CERTIFICATE ISSUED ON 03/08/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

23/11/1623 November 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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