PILOT LITE CAPITAL LIMITED

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08508876
CategoryPrivate Limited Company
Incorporated29 Apr 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

PILOT LITE CAPITAL LIMITED is an active private limited company with number 08508876. It was incorporated 11 years, 2 months, 5 days ago, on 29 April 2013. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-18

Officer name: Mr Michael Peter Anstey

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Stephen John Hay

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Simon Stuart Haworth

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Simon Stuart Haworth

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 03 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-03

Psc name: Pilot Lite Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: 64 New Cavendish Street London W1G 8TB

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Anstey

Appointment date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Hay

Appointment date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Stuart Haworth

Appointment date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH02

Date: 2018-12-12

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-05-31

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pilot Lite Group Limited

Notification date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pilotlight Innovation Limited

Cessation date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Westwater

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 29 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEYFIELD EYECARE LIMITED

2 THE QUEENS SQUARE,HEMEL HEMPSTEAD,HP2 4ES

Number:04895696
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK FARMS LIMITED

215-217 VICTORIA PARK ROAD,LONDON,E9 7HD

Number:09795184
Status:ACTIVE
Category:Private Limited Company

DYNAMIC ANALYTICAL LIMITED

27 BANGOR ROAD,CHEADLE,SK8 2EH

Number:06607859
Status:ACTIVE
Category:Private Limited Company

FLAMINGO AND OAK LTD

129 RICHMOND ROAD,LONDON,E8 3NJ

Number:11686394
Status:ACTIVE
Category:Private Limited Company

R.A.L.X TRANS LTD

7 ABBOTS PARK,ST. ALBANS,AL1 1TW

Number:11412361
Status:ACTIVE
Category:Private Limited Company

THE IDEA SOCIETY LTD

26 ELMS AVENUE,POOLE,BH14 8EF

Number:04183294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source