- Company Overview for LIGHTHOUSE GROUP LIMITED (04042743)
- Filing history for LIGHTHOUSE GROUP LIMITED (04042743)
- People for LIGHTHOUSE GROUP LIMITED (04042743)
- Charges for LIGHTHOUSE GROUP LIMITED (04042743)
- Registers for LIGHTHOUSE GROUP LIMITED (04042743)
- More for LIGHTHOUSE GROUP LIMITED (04042743)
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) |
---|---|---|---|
02 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
11 Jul 2024 | AP01 | Appointment of Mr Stuart James Geard as a director on 1 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Mitchell Dean as a director on 30 June 2024 | |
09 Oct 2023 | CH01 | Director's details changed for Mr Mitchell Dean on 9 October 2023 | |
23 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
03 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2021 | |
03 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2020 | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
01 Apr 2022 | TM01 | Termination of appointment of Peter James Smith as a director on 1 April 2022 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 |
Confirmation statement made on 28 July 2021 with updates
|
|
25 May 2021 | PSC05 | Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 26 Throgmorton Street London EC2N 2AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 26 February 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Stephen Charles Gazard on 3 July 2020 | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | MAR | Re-registration of Memorandum and Articles | |
19 Feb 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Feb 2021 | RR02 | Re-registration from a public company to a private limited company | |
22 Sep 2020 | AD02 | Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB | |
21 Sep 2020 | CH04 | Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 | |
08 Sep 2020 | CS01 |
Confirmation statement made on 28 July 2020 with updates
|
|
07 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2019 |