- Company Overview for LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED (03789599)
- Filing history for LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED (03789599)
- People for LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED (03789599)
- Insolvency for LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED (03789599)
- Registers for LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED (03789599)
- More for LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED (03789599)
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) |
---|---|---|---|
10 Oct 2019 | AP01 | Appointment of Mr Andrew Bernard Thompson as a director on 1 October 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Kenneth George Paterson as a director on 16 September 2019 | |
19 Aug 2019 | AD02 | Register inspection address has been changed from Fairways House Hunns Mere Way Brighton BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
15 Jul 2019 | PSC07 | Cessation of Lighthouse Group Plc as a person with significant control on 30 June 2016 | |
15 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/06/2017 | |
03 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
21 Jun 2017 | CS01 |
Confirmation statement made on 15 June 2017 with updates
|
|
17 Jun 2017 | AD03 | Register(s) moved to registered inspection location Fairways House Hunns Mere Way Brighton BN2 6AH | |
17 Jun 2017 | AD02 | Register inspection address has been changed to Fairways House Hunns Mere Way Brighton BN2 6AH | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
05 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Sep 2014 | CH01 | Director's details changed for Mr Peter James Smith on 11 September 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AD02 | Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom | |
31 Mar 2014 | AP01 | Appointment of Mr Kenneth George Paterson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Mark Ross as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Mark Ross as a secretary | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |