- 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) |
---|---|---|---|
21 Feb 2003 | 287 | Registered office changed on 21/02/03 from: 4 trafford road alderley edge cheshire SK9 7NT | |
14 Jul 2002 | 363a | Return made up to 02/05/02; full list of members; amend | |
15 May 2002 | 363s | Return made up to 02/05/02; full list of members | |
21 Nov 2001 | AA | Full accounts made up to 30 June 2001 | |
26 Jun 2001 | 363s | Return made up to 02/05/01; full list of members | |
03 May 2001 | AA | Full accounts made up to 30 June 2000 | |
31 May 2000 | 363s | Return made up to 02/05/00; full list of members | |
04 Feb 2000 | AA | Full accounts made up to 30 June 1999 | |
11 Nov 1999 | 288a | New director appointed | |
05 Jul 1999 | 288b | Director resigned | |
11 May 1999 | 363s |
Return made up to 02/05/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 02/05/99; no change of members |
11 Mar 1999 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Mar 1999 | AA | Accounts for a small company made up to 30 June 1998 | |
24 Sep 1998 | CERTNM | Company name changed neville A. barker (life & pensio n consultants) LIMITED\certificate issued on 25/09/98 | |
14 May 1998 | 363s | Return made up to 02/05/98; full list of members | |
10 Mar 1998 | 225 | Accounting reference date extended from 31/05/98 to 30/06/98 | |
30 Jul 1997 | CERTNM | Company name changed neville A. barker (cheshire) LTD\certificate issued on 31/07/97 | |
30 Jul 1997 | 288a | New director appointed | |
28 Jul 1997 | 88(2)R | Ad 21/07/97--------- £ si 4999@1=4999 £ ic 1/5000 | |
28 Jul 1997 | 123 | £ nc 100/5000 21/07/97 | |
08 Jul 1997 | 288a | New secretary appointed | |
07 Jul 1997 | 288b | Secretary resigned;director resigned | |
26 Jun 1997 | 288a | New director appointed | |
26 Jun 1997 | 287 | Registered office changed on 26/06/97 from: 29 park street macclesfield cheshire SK11 6SR | |
24 Jun 1997 | 395 | Particulars of mortgage/charge |