Advanced company searchLink opens in new window

PROJECT LIGHT DEVELOPMENT 1 LIMITED

Company number 08878264

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)
03 Jul 2024 TM02 Termination of appointment of Andrew James Nankivell as a secretary on 5 June 2024
03 Jul 2024 AP03 Appointment of Ms Sara Thomson as a secretary on 5 June 2024
25 Apr 2024 AP01 Appointment of Mr Mark Smith as a director on 15 April 2024
06 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The amendment of the redemption procedure undertaken by the company on 16 march 2023 be and is hereby ratified, whereby rather than redeeming 694,926 ordinary redeemable shares of £1.00 each in the capital of the company at a redemption price of £100 per share the redemption be at a redemption price of £1 per share in accordance with the company's articles of association at the time, together with a payment of a distribution of £68,797,674 to the holders of the ordinary redeemable shares. 28/03/2024
06 Apr 2024 SH08 Change of share class name or designation
06 Apr 2024 SH10 Particulars of variation of rights attached to shares
02 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 10 February 2022
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
22 May 2023 TM01 Termination of appointment of Abayomi Abiodun Okunola as a director on 18 May 2023
04 May 2023 AA Full accounts made up to 31 March 2022
30 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 02/04/2024.
23 Mar 2023 SH02 Statement of capital on 16 March 2023
  • GBP 111,341.25
  • ANNOTATION Clarification a second filed SH02 was registered on 23/03/2023 for the orginal SH02 that was registered on 07/12/2022
22 Mar 2023 SH19 Statement of capital on 22 March 2023
  • GBP 111,341.25
22 Mar 2023 SH20 Statement by Directors
22 Mar 2023 CAP-SS Solvency Statement dated 16/03/23
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/03/2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
11 Jan 2023 AP01 Appointment of Mr Matthew Cornwall-Jones as a director on 3 January 2023
11 Jan 2023 AP01 Appointment of Mr Patrick Lanigan Franco as a director on 3 January 2023
11 Jan 2023 TM01 Termination of appointment of Eleanor Case Hoult as a director on 2 January 2023
11 Jan 2023 TM01 Termination of appointment of Kate Davies as a director on 2 January 2023
04 Jan 2023 AA Full accounts made up to 31 March 2021