Advanced company searchLink opens in new window

LIGHT BLUE ESTATES LIMITED

Company number 11514853

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)
29 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
15 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Jun 2023 CH01 Director's details changed for Mrs Rosalind Kornbluh on 27 March 2023
28 Jun 2023 CH01 Director's details changed for Mr Jacob Kornbluh on 27 March 2023
28 Jun 2023 PSC04 Change of details for Mr Jacob Kornbluh as a person with significant control on 27 March 2023
28 Jun 2023 AD01 Registered office address changed from 82 Kyverdale Road London N16 6PL England to 24 Firsby Road Firsby Road London N16 6QA on 28 June 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
27 Mar 2023 AD01 Registered office address changed from 26 Whalshem Close London N16 6QF United Kingdom to 82 Kyverdale Road London N16 6PL on 27 March 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 August 2021
23 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
25 Aug 2022 AA01 Previous accounting period shortened from 28 August 2021 to 27 August 2021
26 May 2022 AA01 Previous accounting period shortened from 29 August 2021 to 28 August 2021
09 Nov 2021 AA Total exemption full accounts made up to 31 August 2020
19 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
30 Aug 2021 AA01 Current accounting period shortened from 30 August 2020 to 29 August 2020
31 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
12 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 MR01 Registration of charge 115148530001, created on 5 October 2018
17 Sep 2018 PSC04 Change of details for Mr Jacob Zalman Kornbluh as a person with significant control on 13 August 2018
13 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-13
  • GBP 100