JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED: Filings
Overview
| Company Name | JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10755621 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||
Second filing of Confirmation Statement dated May 18, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on May 18, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Jack Anthony Scott as a director on Feb 03, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Feb 03, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on Mar 20, 2020 | 1 pages | AD01 | ||||||
Notification of Fenton Holdco Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC02 | ||||||
Notification of Lagg Holdings Limited as a person with significant control on Sep 20, 2019 | 2 pages | PSC02 | ||||||
Cessation of Jlif (Gp) Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC07 | ||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 120 Aldersgate Street London EC1A 4JQ on Jul 22, 2019 | 1 pages | AD01 | ||||||
Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 5th Floor 120 Aldersgate Street London EC1A 4JQ on Jul 22, 2019 | 1 pages | AD01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0