Advanced company searchLink opens in new window

LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED

Company number 03789599

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder Information and PSC02) was registered on 15/07/2019.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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