- Company Overview for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
- Filing history for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
- People for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
- Charges for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
- Insolvency for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
- Registers for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
- More for LIGHTHOUSE SUPPORT SERVICES LIMITED (04109068)
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 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
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 | |
25 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | AP04 | Appointment of Quilter Cosec Services Limited as a secretary on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Andrew Bernard Thompson as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 1 October 2019 | |
02 Oct 2019 | AD02 | Register inspection address has been changed from Fairway House Hunns Mere Way Woodingdean Business Park Brighton BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
18 Sep 2019 | TM01 | Termination of appointment of Kenneth George Paterson as a director on 16 September 2019 | |
29 May 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
16 Nov 2018 | AD02 | Register inspection address has been changed from Fairway House Hunns Mere Way Brighton BN2 6AH England to Fairway House Hunns Mere Way Woodingdean Business Park Brighton BN2 6AH | |
16 Nov 2018 | AD03 | Register(s) moved to registered inspection location Fairway House Hunns Mere Way Brighton BN2 6AH | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Dec 2017 | MR04 | Satisfaction of charge 041090680002 in full | |
06 Dec 2017 | MR04 | Satisfaction of charge 041090680003 in full | |
06 Dec 2017 | MR04 | Satisfaction of charge 041090680001 in full | |
29 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Nov 2016 | CS01 |
16/11/16 Statement of Capital gbp 100.00
|
|
16 Nov 2016 | AD02 | Register inspection address has been changed to Fairway House Hunns Mere Way Brighton BN2 6AH | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 |