- 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) |
---|---|---|---|
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 18 August 2020
|
|
07 Jul 2020 | AP01 | Appointment of Mr Mitchell Dean as a director on 3 July 2020 | |
07 Jul 2020 | AP01 | Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Darren William John Sharkey as a director on 3 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020 | |
03 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
23 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 21 April 2020
|
|
18 Sep 2019 | TM01 | Termination of appointment of Kenneth George Paterson as a director on 16 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Malcolm John Streatfield as a director on 16 September 2019 | |
20 Aug 2019 | CS01 |
Confirmation statement made on 28 July 2019 with updates
|
|
16 Jul 2019 | CC04 | Statement of company's objects | |
09 Jul 2019 | PSC05 | Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019 | |
18 Jun 2019 | PSC02 | Notification of Intrinsic Financial Services Limited as a person with significant control on 12 June 2019 | |
17 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2019 | |
17 Jun 2019 | OC | Scheme of arrangement | |
14 Jun 2019 | AD02 | Register inspection address has been changed from Fairway House Hunns Mere Way Brighton BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
14 Jun 2019 | AP01 | Appointment of Mr Andrew Bernard Thompson as a director on 12 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 12 June 2019 | |
14 Jun 2019 | AP04 | Appointment of Quilter Cosec Services Limited as a secretary on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Alexander John Scott Barrett as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Richard Last as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Michelle Ann Cracknell as a director on 12 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Ann Lindsay Roughead as a director on 12 June 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Peter James Smith as a secretary on 12 June 2019 |