LIGHTSTONE (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

LIGHTSTONE (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05486294

Incorporation date

21/06/2005

Size

Full

Contacts

Registered address

Registered address

Pellipar House 1st Floor, 9 Cloak Lane, London EC4R 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon15/01/2016
Final Gazette dissolved following liquidation
dot icon15/10/2015
Completion of winding up
dot icon27/11/2014
Notice of ceasing to act as receiver or manager
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2014-05-12
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2013-11-12
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2013-05-12
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2012-11-12
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2012-05-12
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2011-11-12
dot icon02/07/2014
Receiver's abstract of receipts and payments to 2011-05-12
dot icon24/08/2011
Order of court to wind up
dot icon16/08/2011
Order of court to wind up
dot icon22/03/2011
Director's details changed
dot icon01/02/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 2011-02-01
dot icon26/11/2010
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon24/11/2010
Receiver's abstract of receipts and payments to 2010-11-12
dot icon29/07/2010
Director's details changed for Mr Andrew John Pettit on 2010-04-12
dot icon21/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr William James Killick on 2010-02-26
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon25/02/2010
Registered office address changed from 42 Bruton Place London W1J 6PA on 2010-02-25
dot icon19/11/2009
Notice of appointment of receiver or manager
dot icon21/10/2009
Director's details changed for Mr Andrew John Pettit on 2009-10-01
dot icon21/10/2009
Director's details changed
dot icon21/10/2009
Director's details changed for Mr William James Killick on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Astrid Deborah Ingham on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon01/10/2009
Full accounts made up to 2008-09-30
dot icon17/09/2009
Director's change of particulars / robert ramsdale / 17/09/2009
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon26/03/2009
Location of register of members
dot icon25/03/2009
Director and secretary's change of particulars / astrid ingham / 19/03/2009
dot icon20/03/2009
Director and secretary's change of particulars / astrid ingham / 20/03/2009
dot icon11/12/2008
Registered office changed on 11/12/2008 from 20 black friars lane london EC4V 6HD
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon12/03/2008
Director and secretary's change of particulars / astrid ingham / 10/03/2008
dot icon29/02/2008
Full accounts made up to 2007-09-30
dot icon06/07/2007
Return made up to 21/06/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-09-30
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon15/09/2006
Director's particulars changed
dot icon26/07/2006
Director's particulars changed
dot icon21/07/2006
Return made up to 21/06/06; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon28/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
New director appointed
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New secretary appointed;new director appointed
dot icon08/07/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon21/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettit, Andrew John
Director
21/06/2005 - Present
426
Killick, William James
Director
21/06/2005 - Present
329
MAWLAW SECRETARIES LIMITED
Corporate Secretary
21/06/2005 - 21/06/2005
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
21/06/2005 - 21/06/2005
437
Ramsdale, Robert John
Director
21/06/2005 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTSTONE (MIDLANDS) LIMITED

LIGHTSTONE (MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 21/06/2005 with the registered office located at Pellipar House 1st Floor, 9 Cloak Lane, London EC4R 2RU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTSTONE (MIDLANDS) LIMITED?

toggle

LIGHTSTONE (MIDLANDS) LIMITED is currently Dissolved. It was registered on 21/06/2005 and dissolved on 15/01/2016.

Where is LIGHTSTONE (MIDLANDS) LIMITED located?

toggle

LIGHTSTONE (MIDLANDS) LIMITED is registered at Pellipar House 1st Floor, 9 Cloak Lane, London EC4R 2RU.

What does LIGHTSTONE (MIDLANDS) LIMITED do?

toggle

LIGHTSTONE (MIDLANDS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LIGHTSTONE (MIDLANDS) LIMITED?

toggle

The latest filing was on 15/01/2016: Final Gazette dissolved following liquidation.