Advanced company searchLink opens in new window

LIGHTHOUSE INTERNET LIMITED

Company number 03858862

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 100
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
10 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
10 Oct 2014 AP01 Appointment of Mr Chris Timms as a director on 2 October 2014
10 Oct 2014 AP03 Appointment of Mr Simon Dale as a secretary on 2 October 2014
10 Oct 2014 AD01 Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to Blue Compass Ltd 132 Upper Street London N1 1QP on 10 October 2014
10 Oct 2014 TM01 Termination of appointment of John Michael Alfred Hoare as a director on 2 October 2014
10 Oct 2014 AP01 Appointment of Mr Simon Charles Dale as a director on 2 October 2014
10 Oct 2014 TM01 Termination of appointment of Ajay Dahyabhai Patel as a director on 2 October 2014
10 Oct 2014 TM01 Termination of appointment of Keyur a Patel as a director on 2 October 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
26 Jul 2013 AP01 Appointment of Mr Ajay Dahyabhai Patel as a director
16 Jul 2013 TM01 Termination of appointment of Anal Patel as a director
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Keyur a Patel on 30 October 2012
30 Oct 2012 CH01 Director's details changed for Anal Patel on 30 October 2012
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011