LONDON LIGHT DEVELOPMENTS LIMITED

07441995
104 CHURCH ROAD LONDON SE19 2UB

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2017 accounts Annual Accounts 4 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 officers Appointment of secretary (Mr Toby Gledhill Bsc(Hons), Msc, Mrics, Mciob) 2 Buy now
01 Oct 2016 officers Termination of appointment of secretary (Jason Martin O'brien) 1 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2016 accounts Annual Accounts 8 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
18 Aug 2015 accounts Annual Accounts 7 Buy now
26 Mar 2015 mortgage Registration of a charge 17 Buy now
01 Dec 2014 annual-return Annual Return 3 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2014 accounts Annual Accounts 7 Buy now
10 Dec 2013 mortgage Registration of a charge 18 Buy now
21 Nov 2013 annual-return Annual Return 3 Buy now
08 Oct 2013 mortgage Statement of satisfaction of a charge 3 Buy now
22 Aug 2013 accounts Annual Accounts 7 Buy now
22 Aug 2013 officers Appointment of secretary (Mr Jason Martin O'brien) 1 Buy now
19 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
24 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Aug 2012 accounts Annual Accounts 7 Buy now
07 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2011 annual-return Annual Return 3 Buy now
06 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Nov 2010 officers Appointment of director (Mr Rupert Edward Gledhill) 3 Buy now
17 Nov 2010 officers Termination of appointment of director (Laurence Douglas Adams) 1 Buy now
17 Nov 2010 incorporation Incorporation Company 45 Buy now