London
N3 2JX
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road London N3 2JX |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Sidney Ezra Khadhouri |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Campbell Croft Edgware Middlesex HA8 8DS |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Leconfield House Curzon Street London W1J 5JA |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Highacre Dorking Surrey RH4 3BF |
Secretary Name | Mr John Kirwan-Taylor |
---|---|
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Airedale Road London SW12 8SQ |
Secretary Name | Mr Jamie Drinnan |
---|---|
Status | Resigned |
Appointed | 31 December 2016(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 February 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Leconfield House Curzon Street London W1J 5JA |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 13 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road London N3 2JX |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 13 July 2020 with updates (3 pages) |
30 September 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
27 September 2019 | Cessation of Lightyear Estates Holdings Limited as a person with significant control on 13 February 2018 (1 page) |
27 September 2019 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 14 February 2019 (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 July 2019 | Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 (2 pages) |
23 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
22 July 2019 | Change of details for Lightyear Estates Holdings Limited as a person with significant control on 2 April 2019 (2 pages) |
22 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
5 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX England to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
26 July 2018 | Withdrawal of a person with significant control statement on 26 July 2018 (2 pages) |
26 July 2018 | Notification of Lightyear Estates Holdings Limited as a person with significant control on 13 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from 5th Floor, Leconfield House Curzon Street London W1J 5JA England to Molteno House 302 Regents Park Road London N3 2JX on 14 February 2018 (1 page) |
13 February 2018 | Appointment of Mr William Kenneth Procter as a director on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Jamie Drinnan as a secretary on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Sidney Ezra Khadhouri as a director on 13 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Vincent Aziz Tchenguiz as a director on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Paul Hallam as a secretary on 13 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Michael David Watson as a director on 13 February 2018 (1 page) |
13 February 2018 | Appointment of Mr Christopher Charles Mcgill as a director on 13 February 2018 (2 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
16 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of John Kirwan-Taylor as a secretary on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of John Kirwan-Taylor as a secretary on 31 December 2016 (1 page) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|