Advanced company searchLink opens in new window

LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED

Company number 01829485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
04 Jan 2017 AP01 Appointment of Doctor Olufemi Abimbola Adekunle as a director on 1 January 2017
31 Dec 2016 TM01 Termination of appointment of Cheryl Anne Whyte as a director on 31 December 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 MR01 Registration of charge 018294850006, created on 14 September 2016
03 Aug 2016 TM01 Termination of appointment of Vaughan Jeremy Barwood as a director on 31 July 2016
03 Mar 2016 AD01 Registered office address changed from 17a - 19a High Street Alton Hampshire GU34 1AW England to 17a to 19a High Street Alton Hampshire GU34 1AW on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from 17a to 19a High Street 17a to 19a High Street Alton Hampshire GU34 1AW England to 17a to 19a High Street Alton Hampshire GU34 1AW on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from The Old Post House 15B High Street Alton Hampshire GU34 1AW to 17a to 19a High Street Alton Hampshire GU34 1AW on 3 March 2016
30 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AP01 Appointment of Non-Executive Director Susan Marie Anderton as a director on 1 July 2015
29 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AD01 Registered office address changed from The Old Post House the Old Post House 15B High Street Alton Hampshire GU34 1AW United Kingdom to The Old Post House 15B High Street Alton Hampshire GU34 1AW on 29 August 2014
29 Aug 2014 AD01 Registered office address changed from 3 the Old Stables West Tisted Alresford Hampshire SO24 0HL to The Old Post House 15B High Street Alton Hampshire GU34 1AW on 29 August 2014
06 Jun 2014 AP01 Appointment of Mrs Cheryl Anne Whyte as a director
06 Jun 2014 AP01 Appointment of Mr Vaughan Jeremy Barwood as a director
13 Feb 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
28 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders