Advanced company searchLink opens in new window

THE LIGHT BUILDINGS (PRESTON) MANAGEMENT COMPANY LIMITED

Company number 06728560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 AP03 Appointment of Mr Michael Peter Howard as a secretary on 26 October 2015
26 Oct 2015 TM02 Termination of appointment of Terry Holt as a secretary on 26 October 2015
26 Oct 2015 AR01 Annual return made up to 21 October 2015 no member list
26 Oct 2015 CH01 Director's details changed for Mr Terry Herma on 26 October 2015
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Feb 2015 AP01 Appointment of Mr Terry Herma as a director on 24 February 2015
22 Jan 2015 AR01 Annual return made up to 21 October 2014 no member list
16 Jan 2015 AD01 Registered office address changed from The Light Buildings Management Buildings (Preston) 12 Lumen Court Preston Lancs PR1 2RA England to Urban Bubble, Swan Sq., 79 Tib St, Manchester Swan Square 79 Tib Street Manchester M4 1LS on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from 12 Light Buildings Lumen Court Preston Lancashire PR1 2RA to Urban Bubble, Swan Sq., 79 Tib St, Manchester Swan Square 79 Tib Street Manchester M4 1LS on 16 January 2015
14 Feb 2014 AA Total exemption full accounts made up to 31 October 2013
20 Jan 2014 AR01 Annual return made up to 21 October 2013 no member list
27 Sep 2013 AD01 Registered office address changed from 30 High Street Westerham Kent TN16 1RG on 27 September 2013
27 Sep 2013 AP01 Appointment of Mr Pedro Miguel Calapez Nogueira as a director
27 Sep 2013 TM01 Termination of appointment of Warren Thompson as a director
27 Sep 2013 TM01 Termination of appointment of Andrew Colls as a director
27 Sep 2013 AP01 Appointment of Mrs So Nor Ho as a director
27 Sep 2013 AP03 Appointment of Terry Holt as a secretary
07 Aug 2013 TM01 Termination of appointment of Giles Asker as a director
07 Aug 2013 AP01 Appointment of Warren Thompson as a director
17 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 21 October 2012 no member list
22 May 2012 AP01 Appointment of Andrew John Colls as a director
21 May 2012 TM01 Termination of appointment of Stephen Hirst as a director
21 May 2012 TM02 Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
20 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011