About

Registered Number: 06603745
Date of Incorporation: 28/05/2008 (16 years ago)
Company Status: Active
Registered Address: 43 Riverdale Road, Erith, Kent, DA8 1PU

 

Christ Light Assemblies was founded on 28 May 2008 and are based in Erith, Kent, it has a status of "Active". The companies directors are listed as Opokiti, Festus Femiwale, Samura, Abu, Tewogbade, Olufunso Ayinke, Akinbobola, Adebayo Augustine, Bailey, Nike, Obilanade, Modupeola Olubunmi Akintunde, Doctor, Olagunju, Oladipo, Olagunju, Sidikat Abeniola, Oyeleke, Isaac Adekunle, Peluola, Kayode Oladiran, Sowami, Meekail Okanlawon, Unuigbe, Odion Abayomi at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OPOKITI, Festus Femiwale 25 January 2011 - 1
SAMURA, Abu 01 December 2013 - 1
TEWOGBADE, Olufunso Ayinke 25 January 2011 - 1
AKINBOBOLA, Adebayo Augustine 28 May 2008 12 December 2008 1
BAILEY, Nike 01 December 2013 31 December 2016 1
OBILANADE, Modupeola Olubunmi Akintunde, Doctor 28 May 2008 12 December 2008 1
OLAGUNJU, Oladipo 28 May 2008 07 February 2010 1
OLAGUNJU, Sidikat Abeniola 17 June 2008 31 May 2010 1
OYELEKE, Isaac Adekunle 01 December 2013 01 January 2016 1
PELUOLA, Kayode Oladiran 12 December 2008 01 December 2013 1
SOWAMI, Meekail Okanlawon 31 May 2010 01 December 2013 1
UNUIGBE, Odion Abayomi 28 May 2008 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 15 June 2020
AAMD - Amended Accounts 04 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 25 July 2017
PSC08 - N/A 25 July 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 15 February 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 08 February 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 02 August 2010
CH01 - Change of particulars for director 01 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
AP01 - Appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.