Advanced company searchLink opens in new window

PROJECT LIGHT TOPCO LIMITED

Company number 10223785

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)
20 Feb 2025 AP04 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 19 February 2025
20 Feb 2025 TM01 Termination of appointment of Christian Schmitz as a director on 19 February 2025
20 Feb 2025 AP01 Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on 19 February 2025
20 Feb 2025 AP01 Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 19 February 2025
20 Feb 2025 AD01 Registered office address changed from First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England to 10th Floor 110 Cannon Street London EC4N 6EU on 20 February 2025
10 Sep 2024 SH01 Statement of capital following an allotment of shares on 5 August 2024
  • GBP 14,489.44
24 Aug 2024 MA Memorandum and Articles of Association
24 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2024 PSC02 Notification of Light Acquisition, L.P. as a person with significant control on 5 August 2024
20 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 20 August 2024
07 Aug 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
01 Aug 2024 AA Group of companies' accounts made up to 31 October 2023
23 Jul 2024 TM01 Termination of appointment of Michael Craig Rushton as a director on 18 July 2024
27 Jun 2024 TM01 Termination of appointment of Peter Tolhurst as a director on 10 June 2024
16 May 2024 TM01 Termination of appointment of Clive Edward Bowman as a director on 1 May 2024
16 May 2024 TM01 Termination of appointment of Oliver James Lightowlers as a director on 1 May 2024
16 May 2024 TM01 Termination of appointment of Karen Anne Harkin as a director on 1 May 2024
03 May 2024 TM01 Termination of appointment of Penelope Kate Dunn as a director on 1 May 2024
03 May 2024 AP01 Appointment of Ms Penelope Kate Dunn as a director on 30 April 2024
02 Aug 2023 AA Group of companies' accounts made up to 31 October 2022
20 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
30 Dec 2022 AD01 Registered office address changed from 84 Albion Street Leeds LS1 6AG England to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ on 30 December 2022
21 Nov 2022 TM01 Termination of appointment of Merrill Graham Goulding as a director on 10 November 2022
08 Nov 2022 AP01 Appointment of Mr Christian Schmitz as a director on 1 November 2022
25 Oct 2022 AA Group of companies' accounts made up to 31 October 2021