This company is commonly known as Silver Light Holdings Ltd. The company was founded 3 years ago and was given the registration number 12823201. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SILVER LIGHT HOLDINGS LTD |
---|---|---|
Company Number | : | 12823201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2020 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129, Burlescoombe Road, Southend-On-Sea, United Kingdom, SS1 3PT | Secretary | 19 August 2020 | Active |
6, Hyde Green, Danbury, Chelmsford, United Kingdom, CM3 4QU | Director | 19 August 2020 | Active |
107, Wood View, Grays, England, RM16 2GP | Director | 20 December 2022 | Active |
129, Burlescoombe Road, Southend-On-Sea, England, SS1 3PT | Director | 20 December 2022 | Active |
129, Burlescoombe Road, Southend-On-Sea, England, SS1 3PT | Director | 20 December 2022 | Active |
129, Burlescoombe Road, Southend-On-Sea, United Kingdom, SS1 3PT | Director | 01 September 2020 | Active |
Olayinka Awolesi | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hyde Green, Chelmsford, England, CM3 4QU |
Nature of control | : |
|
Mr Olusegun Bankole | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Wood View, Grays, United Kingdom, RM16 2GP |
Nature of control | : |
|
Olubunmi Ekiyoyo | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129, Burlescoombe Road, Southend-On-Sea, United Kingdom, SS1 3PT |
Nature of control | : |
|
Olayinka Awolesi | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Hyde Green, Chelmsford, United Kingdom, CM3 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-08-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.