- Company Overview for LIGHTHOUSE BENEFITS LIMITED (03364754)
- Filing history for LIGHTHOUSE BENEFITS LIMITED (03364754)
- People for LIGHTHOUSE BENEFITS LIMITED (03364754)
- Charges for LIGHTHOUSE BENEFITS LIMITED (03364754)
- Insolvency for LIGHTHOUSE BENEFITS LIMITED (03364754)
- Registers for LIGHTHOUSE BENEFITS LIMITED (03364754)
- More for LIGHTHOUSE BENEFITS LIMITED (03364754)
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) |
---|---|---|---|
02 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Aug 2024 | TM01 | Termination of appointment of Mitchell Dean as a director on 30 June 2024 | |
16 Nov 2023 | AD03 | Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | |
16 Nov 2023 | AD02 | Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
10 Nov 2023 | AD01 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 10 November 2023 | |
10 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | LIQ01 | Declaration of solvency | |
09 Oct 2023 | CH01 | Director's details changed for Mr Mitchell Dean on 9 October 2023 | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
01 Apr 2022 | TM01 | Termination of appointment of Peter James Smith as a director on 1 April 2022 | |
27 Jan 2022 | PSC05 | Change of details for Lighthouseexpress Limited as a person with significant control on 26 February 2021 | |
21 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 May 2017 | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
01 Mar 2021 | PSC05 | Change of details for a person with significant control | |
26 Feb 2021 | AD01 | Registered office address changed from 26 Throgmorton Street London EC2N 2AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 26 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Stephen Charles Gazard on 3 July 2020 | |
22 Sep 2020 | AD02 | Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
21 Sep 2020 | CH04 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 | |
10 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 |