JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED: Filings

  • Overview

    Company NameJLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10755621
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Second filing of Confirmation Statement dated May 18, 2024

    3 pagesRP04CS01

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 09, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/07/2025

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jack Anthony Scott as a director on Feb 03, 2022

    2 pagesAP01

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Feb 03, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Notification of Fenton Holdco Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC02

    Notification of Lagg Holdings Limited as a person with significant control on Sep 20, 2019

    2 pagesPSC02

    Cessation of Jlif (Gp) Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    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