Advanced company searchLink opens in new window

LIGHTSTONE PROPERTIES LIMITED

Company number 04546581

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)
04 Mar 2024 SH06 Cancellation of shares. Statement of capital on 26 January 2024
  • GBP 1,621,164.73
04 Mar 2024 AA Accounts for a small company made up to 30 September 2023
04 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
14 Feb 2023 SH06 Cancellation of shares. Statement of capital on 13 January 2023
  • GBP 1,621,432.10
14 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Dec 2022 AA Accounts for a small company made up to 30 September 2022
04 Oct 2022 SH20 Statement by Directors
04 Oct 2022 SH19 Statement of capital on 4 October 2022
  • GBP 1,625,392.19
04 Oct 2022 CAP-SS Solvency Statement dated 07/09/22
04 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 21/09/2022
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
17 Jan 2022 AA Accounts for a small company made up to 30 September 2021
24 Oct 2021 SH08 Change of share class name or designation
27 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 1,625,392.19
12 Mar 2021 AA Accounts for a small company made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
28 Sep 2020 CH01 Director's details changed for Mr Robert John Ramsdale on 28 September 2020
14 Apr 2020 AA Accounts for a small company made up to 30 September 2019
03 Mar 2020 CH01 Director's details changed for Robert Edward Lindo on 12 November 2019
03 Mar 2020 CH01 Director's details changed for Mrs Astrid Deborah Ingman on 12 November 2019
18 Nov 2019 CH01 Director's details changed for Mrs Astrid Deborah Ingman on 7 November 2019
12 Nov 2019 AD01 Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 November 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates