Advanced company searchLink opens in new window

LIGHTSTONE INVESTMENTS LTD

Company number 07406657

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
29 Jun 2016 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
29 Jun 2016 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
29 Jun 2016 AD01 Registered office address changed from 65 Stanley Road Salford M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015
01 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2013 TM01 Termination of appointment of Jacob Silverstone as a director
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 120
04 Dec 2012 CH01 Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012
04 Dec 2012 CH01 Director's details changed for Mr Aaron Leitner on 1 July 2012
21 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mr Jacob Benjamin Silverstone on 13 October 2011
14 Nov 2011 CH01 Director's details changed for Mr Aaron Leitner on 13 October 2011
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 29 March 2011
  • GBP 120
01 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities