-
LIGHTBRIGADE PR LIMITED - GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, United Kingdom
Company Information
- Company registration number
- 07675843
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- GREENFIELD RECOVERY LIMITED
- Trinity House
- 28-30 Blucher Street
- Birmingham
- B1 1QH GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH UK
Management
- Managing Directors
- EDWARDS, Andrew Christopher
- Company secretaries
- SOLARI, Paulo Antonio
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-21
- Age Of Company 2011-06-21 12 years
- SIC/NACE
- 63990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- LIGHTBRIGADE COMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2016-07-31
- Last Date: 2014-10-31
- Last Return Made Up To:
- 2012-06-21
- Annual Return
- Due Date: 2017-07-05
- Last Date:
-
LIGHTBRIGADE PR LIMITED Company Description
- LIGHTBRIGADE PR LIMITED is a ltd registered in United Kingdom with the Company reg no 07675843. Its current trading status is "live". It was registered 2011-06-21. It was previously called LIGHTBRIGADE COMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "63990". It has 1 director and 1 secretary. The latest accounts are filed up to 2014-10-31. The latest annual return was filed up to 2012-06-21.It can be contacted at Greenfield Recovery Limited .
Get LIGHTBRIGADE PR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Lightbrigade Pr Limited - GREENFIELD RECOVERY LIMITED, Trinity House, 28-30 Blucher Street, Birmingham, United Kingdom
- 2011-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LIGHTBRIGADE PR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-28) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-20) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-17) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-26) - 4.68
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-29) - TM01
-
resolution (2016-03-31) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-03-31) - 600
-
termination-director-company-with-name-termination-date (2016-03-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-31) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-03-31) - 4.20
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-28) - MR01
-
change-person-director-company-with-change-date (2014-07-08) - CH01
-
change-person-secretary-company-with-change-date (2014-07-08) - CH03
-
change-person-director-company-with-change-date (2014-07-02) - CH01
-
change-person-secretary-company-with-change-date (2014-07-02) - CH03
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-10-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
gazette-notice-compulsary (2013-10-22) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-06-25) - AA
-
gazette-filings-brought-up-to-date (2013-06-25) - DISS40
-
dissolved-compulsory-strike-off-suspended (2013-06-21) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-06-18) - GAZ1
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-01-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-16) - AR01
-
change-account-reference-date-company-current-extended (2012-10-16) - AA01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-10-20) - CERTNM
-
change-of-name-notice (2011-10-20) - CONNOT
-
capital-allotment-shares (2011-09-20) - SH01
-
appoint-person-director-company-with-name (2011-09-07) - AP01
-
certificate-change-of-name-company (2011-08-31) - CERTNM
-
incorporation-company (2011-06-21) - NEWINC
-
change-of-name-notice (2011-08-31) - CONNOT