LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED
Company number 01829485
- Company Overview for LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED (01829485)
- Filing history for LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED (01829485)
- People for LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED (01829485)
- Charges for LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED (01829485)
- More for LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED (01829485)
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
|
|
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
|
|
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
|
|
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 |