Active
Company Information for LONDON LITES LTD
5 BEAUCHAMP COURT VICTORS WAY, CHIPPING BARNET, BARNET, EN5 5TZ,
|
Company Registration Number
08030203
Private Limited Company
Active |
Company Name | ||
---|---|---|
LONDON LITES LTD | ||
Legal Registered Office | ||
5 BEAUCHAMP COURT VICTORS WAY CHIPPING BARNET BARNET EN5 5TZ Other companies in SE19 | ||
Previous Names | ||
|
Company Number | 08030203 | |
---|---|---|
Company ID Number | 08030203 | |
Date formed | 2012-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/04/2016 | |
Return next due | 11/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135433039 GB313378905 |
Last Datalog update: | 2024-03-06 23:17:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMIR NADIM DAYEH |
||
RUSSELL HOWARD PETERS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RDY RESOURCES LTD | Director | 2014-09-12 | CURRENT | 2014-09-12 | Dissolved 2017-02-07 | |
ADLAND LIMITED | Director | 1999-04-14 | CURRENT | 1999-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
10/07/23 STATEMENT OF CAPITAL GBP 382.50 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP300.00 | ||
Second filing of capital allotment of shares GBP375.00 | ||
Memorandum articles filed | ||
Sub-division of shares on 2021-05-04 | ||
Resolutions passed:<ul><li>Resolution New share classes created 18/03/2015<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution New share classes created 18/03/2015<li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub divided 04/05/2021</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sub divided 04/05/2021<li>Resolution passed adopt articles</ul> | ||
Change of details for Mr Samir Nadim Dayeh as a person with significant control on 2016-04-14 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM Freeman Carr 2 Devonhurst Place Heathfield Terrace Chiswick W4 4JD United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Samir Nadim Dayeh as a person with significant control on 2022-06-09 | |
Director's details changed for Mr Samir Nadim Dayeh on 2022-06-06 | ||
CH01 | Director's details changed for Mr Samir Nadim Dayeh on 2022-06-06 | |
RP04CS01 | ||
SH01 | 04/05/21 STATEMENT OF CAPITAL GBP 375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/04/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 30/04/22 TO 31/12/21 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT ENGLISH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/21 FROM 67 Westow Street Upper Norwood London SE19 3RW | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Jade Cunningham on 2021-04-30 | |
AP01 | DIRECTOR APPOINTED MS JADE CUNNINGHAM | |
RES15 | CHANGE OF COMPANY NAME 11/05/21 | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080302030001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOWARD PETERS | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 13/04/2018 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 60150 | |
CS01 | Clarification A second filed CS01 (Statement of capital) was registered on 21/01/2019. | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 60150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 60150 | |
AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Samir Nadim Dayeh on 2015-07-20 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 60150 | |
AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 60150 | |
AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Samir Nadim Dayeh on 2014-03-31 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED RUSSELL HOWARD PETERS | |
SH01 | 09/11/12 STATEMENT OF CAPITAL GBP 60150.00 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 150.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON LITES LTD
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as LONDON LITES LTD are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | |||
85414010 | Light-emitting diodes, incl. laser diodes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |