LIGHT VALLEY LIMITED

10463338
THE BARN 16 NASCOT PLACE WATFORD ENGLAND WD17 4QT

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2021 accounts Annual Accounts 6 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 accounts Annual Accounts 6 Buy now
07 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2020 officers Appointment of director (Gemma Louise Dempsie) 2 Buy now
04 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2019 officers Termination of appointment of director (Richard John Collins) 1 Buy now
25 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Oct 2019 accounts Annual Accounts 8 Buy now
22 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2019 officers Appointment of director (Richard John Collins) 2 Buy now
01 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Samuel Heseltine) 1 Buy now
01 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2018 officers Appointment of director (Samuel Heseltine) 2 Buy now
15 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 officers Termination of appointment of director (Louise Amanda Sumpter) 1 Buy now
03 Aug 2018 accounts Annual Accounts 5 Buy now
26 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2018 officers Appointment of director (Miss Louise Amanda Sumpter) 2 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 officers Termination of appointment of director (Alice Sarah Brent) 1 Buy now
08 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2017 address Change Sail Address Company With New Address 1 Buy now
09 Aug 2017 officers Appointment of director (Alice Sarah Brent) 2 Buy now
09 Aug 2017 officers Termination of appointment of director (Eleni Georgiou) 1 Buy now
09 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Nov 2016 incorporation Incorporation Company 10 Buy now