Advanced company searchLink opens in new window

LIGHTHOUSE BENEFITS LIMITED

Company number 03364754

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-10-25
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
03 Aug 2020 TM01 Termination of appointment of Roger William Sanders as a director on 31 July 2020
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020