Advanced company searchLink opens in new window

LIGHTHOUSE SUPPORT SERVICES LIMITED

Company number 04109068

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (capital) (PSC02) was registered on 28/01/22
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