Background WavePink WaveYellow Wave

JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED (10755621)

JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED (10755621) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED has been registered for 8 years.

Company Number
10755621
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED

JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10755621

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

120 Aldersgate Street London EC1A 4JQ England
From: 22 July 2019To: 20 March 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 22 July 2019To: 22 July 2019
120 Aldersgate Street London EC1A 4JQ United Kingdom
From: 3 May 2019To: 22 July 2019
1 Kingsway London WC2B 6AN United Kingdom
From: 5 May 2017To: 3 May 2019
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Funding Round
Oct 17
Owner Exit
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Owner Exit
Dec 19
Director Joined
Feb 22
Director Left
Feb 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2017
NEWINCIncorporation