Advanced company searchLink opens in new window

LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED

Company number 02745078

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)
18 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 20 August 2024
14 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 August 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 August 2022
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 20 August 2021
09 Jun 2021 MR04 Satisfaction of charge 027450780006 in full
29 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 20 August 2020
12 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 12 June 2020
27 Nov 2019 600 Appointment of a voluntary liquidator
17 Sep 2019 AD01 Registered office address changed from 81 Station Road Marlow SL7 1NS to Church House 13-15 Regent Street Nottingham NG1 5BS on 17 September 2019
21 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jul 2019 AM07 Result of meeting of creditors
14 Jun 2019 AM03 Statement of administrator's proposal
20 May 2019 AM02 Statement of affairs with form AM02SOA
02 May 2019 AD01 Registered office address changed from The Thunderbay Works Crossgate Drive Nottingham Nottinghamshire NG2 1LQ to 81 Station Road Marlow SL7 1NS on 2 May 2019
01 May 2019 AM01 Appointment of an administrator
13 Jan 2019 TM02 Termination of appointment of Elaine Wilkins as a secretary on 31 December 2018
09 Jan 2019 PSC07 Cessation of Neil Hugh Forsyth Speed as a person with significant control on 27 December 2018
09 Jan 2019 TM01 Termination of appointment of Neil Hugh Forsyth Speed as a director on 27 December 2018
24 Dec 2018 MR01 Registration of charge 027450780006, created on 21 December 2018
19 Dec 2018 AP01 Appointment of Mr Stephen Dean Pratt as a director on 18 December 2018
19 Dec 2018 MR04 Satisfaction of charge 2 in full
17 Dec 2018 MR04 Satisfaction of charge 027450780005 in full
17 Dec 2018 MR04 Satisfaction of charge 3 in full
14 Dec 2018 MR04 Satisfaction of charge 027450780004 in full
14 Dec 2018 MR04 Satisfaction of charge 1 in full