LIGHTCREST LLP - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2017-10-21 View Report
Gazette. Gazette notice voluntary. 2017-09-26 View Report
Dissolution. Dissolution application strike off limited liability partnership. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Auditors. Auditors resignation limited liability partnership. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-12-02 View Report
Address. Old address: 4 Aztec Row Berners Road London N1 0PW. New address: First Floor 61 Princelet Street London E1 5LP. Change date: 2016-09-26. 2016-09-26 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-03-21 View Report
Accounts. Accounts type small. 2016-01-12 View Report
Document replacement. Made up date: 2015-02-19. Form type: LLAR01. 2015-12-29 View Report
Officers. Termination date: 2015-10-13. Officer name: Pardip Singh Raja Sansi. 2015-11-05 View Report
Officers. Officer name: Yogesh Babubhai Savania. Termination date: 2015-10-13. 2015-11-05 View Report
Officers. Officer name: Tariq Idrees. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Officer name: Syed Mubariz Hussain. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Dexter Robert Gregory Brown. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Robin John Simons-Denville. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Thomas James Robson. 2015-11-04 View Report
Officers. Officer name: Amit Kotecha. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Officer name: Howard Simon Skoyles. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Caroline Ellen Skoyles. 2015-11-04 View Report
Officers. Officer name: Ravi Kumar Sivasubramanian. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Officer name: George Christou Savva. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Officer name: Edward Richard Moncrief. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Deon Vlok. 2015-11-04 View Report
Officers. Officer name: Francis Peter James Scriven. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Martin Shahriar Attariani. 2015-11-04 View Report
Officers. Officer name: Georgina Mary O'callaghan. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Officer name: Paul Andrew Hanks. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Gurpram Singh Lidder. 2015-11-04 View Report
Officers. Officer name: Anup Govind Ladva. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Termination date: 2015-10-13. Officer name: Apostolos Zacharatos. 2015-11-04 View Report
Officers. Officer name: Stephen Gyi. Termination date: 2015-10-13. 2015-11-04 View Report
Officers. Change date: 2015-07-30. Officer name: Basinghall Limited. 2015-08-19 View Report
Officers. Change date: 2015-07-30. Officer name: Lothbury Finance Limited. 2015-08-19 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-06-09 View Report
Officers. Officer name: Anup Govind Ladva. Change date: 2014-10-01. 2015-02-27 View Report
Officers. Change date: 2014-07-09. Officer name: Dr Francis Peter James Scriven. 2015-01-19 View Report
Accounts. Accounts type small. 2015-01-16 View Report
Officers. Change date: 2014-09-08. Officer name: Anup Govind Ladva. 2014-12-02 View Report
Officers. Change date: 2014-08-29. Officer name: Dr Martin Shahriar Attariani. 2014-09-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-03-13 View Report
Accounts. Accounts type small. 2013-12-05 View Report
Mortgage. Charge number: 1. 2013-11-13 View Report
Officers. Officer name: Dr Paul Andrew Hanks. Change date: 2013-07-12. 2013-08-30 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-03-20 View Report
Accounts. Accounts type small. 2012-09-17 View Report
Officers. Change date: 2012-05-14. Officer name: Dr Thomas James Robson. 2012-05-23 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-02-23 View Report
Accounts. Accounts type small. 2011-12-20 View Report
Officers. Officer name: Captain Stephen Gyi. Change date: 2011-06-15. 2011-06-20 View Report