LIGHTSTONE GILLINGHAM LLP

Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Satisfaction of charge OC4243320002 in full

View Document

08/01/258 January 2025 Satisfaction of charge OC4243320001 in full

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB UNITED KINGDOM

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MR GEOFFREY WILLIAM PHILLIPS

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MR MARK NICHOLAS LEWIS MORGAN

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MR PAUL ASHLEY WILLIAMS

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MR MICHAEL JAMES SIMMONS

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MR JONATHAN MICHAEL HORNE

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS EMMA SIAN NAPIER

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS KAREN FRANCIS COLLINS

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS DOROTHY ANNE STRICKLAND

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS FIONA JANE SAVARY BARROW

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MR CHARLES PETER BARROW

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MR SIMON FRANCIS ROGERS

View Document

10/01/1910 January 2019 CORPORATE LLP MEMBER APPOINTED JASOBA PROPERTIES LIMITED

View Document

10/01/1910 January 2019 CORPORATE LLP MEMBER APPOINTED FIRST PARK INVESTMENTS LIMITED

View Document

10/01/1910 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MS EMMA SIAN NAPIER / 30/12/2018

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS JULIA ANN BOWEN

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MR DAVID COLLINS

View Document

10/01/1910 January 2019 CORPORATE LLP MEMBER APPOINTED SALTERNS END PROPERTIES LIMITED

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MRS CAROL FRANKS

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MR RONALD JOHAN MAIKE FRANKS

View Document

10/01/1910 January 2019 LLP MEMBER APPOINTED MS KAREN VANESSA MASON

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED MR ROBIN MCEWAN LEE-SMITH

View Document

18/12/1818 December 2018 LLP MEMBER APPOINTED LOUISE VICTORIA LEE-SMITH

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4243320001

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4243320002

View Document

03/10/183 October 2018 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