Company NameLightstone Investments Ltd
Company StatusDissolved
Company Number07406657
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aaron Leitner
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Green View
Salford
M7 4GH
Director NameMr Jacob Benjamin Silverstone
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Park Road
Hale
Altrincham
Cheshire
WA15 9JT
Director NameMr David Jonathan Rosenberg
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shirehall Lane
London
NW4 2PS

Contact

Websitewww.tls-group.co.uk

Location

Registered Address10 New Hall Road
Salford
M7 4EL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

40 at £1A & C Enterprises LTD
33.33%
Ordinary
40 at £1Jb & S Enterprises LTD
33.33%
Ordinary
40 at £1Landwell Holdings Inc
33.33%
Ordinary

Financials

Year2014
Net Worth-£12,919
Cash£8,641
Current Liabilities£134,622

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 (1 page)
29 June 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
(3 pages)
29 June 2016Termination of appointment of David Jonathan Rosenberg as a director on 1 January 2015 (1 page)
29 June 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
(3 pages)
29 June 2016Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
(4 pages)
29 June 2016Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
(4 pages)
29 June 2016Registered office address changed from 65 Stanley Road Salford M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 65 Stanley Road Salford M7 4GT United Kingdom to 10 New Hall Road Salford M7 4EL on 29 June 2016 (1 page)
29 June 2016Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
(4 pages)
29 June 2016Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120
(4 pages)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
16 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Termination of appointment of Jacob Silverstone as a director (1 page)
13 November 2013Termination of appointment of Jacob Silverstone as a director (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 120
(5 pages)
4 December 2012Director's details changed for Mr Aaron Leitner on 1 July 2012 (2 pages)
4 December 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 120
(5 pages)
4 December 2012Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 (2 pages)
4 December 2012Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 (2 pages)
4 December 2012Director's details changed for Mr Jacob Benjamin Silverstone on 1 July 2012 (2 pages)
4 December 2012Director's details changed for Mr Aaron Leitner on 1 July 2012 (2 pages)
4 December 2012Director's details changed for Mr Aaron Leitner on 1 July 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Director's details changed for Mr Jacob Benjamin Silverstone on 13 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Aaron Leitner on 13 October 2011 (2 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Mr Aaron Leitner on 13 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Jacob Benjamin Silverstone on 13 October 2011 (2 pages)
14 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
1 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 120
(4 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 120
(4 pages)
10 January 2011Appointment of Mr David Rosenberg as a director (2 pages)
10 January 2011Registered office address changed from 15 Bury New Road Prestwich Lancs M25 9JZ United Kingdom on 10 January 2011 (1 page)
10 January 2011Appointment of Mr David Rosenberg as a director (2 pages)
10 January 2011Registered office address changed from 15 Bury New Road Prestwich Lancs M25 9JZ United Kingdom on 10 January 2011 (1 page)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)