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)
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