- Company Overview for LIGHTHOUSE+ LIMITED (04116434)
- Filing history for LIGHTHOUSE+ LIMITED (04116434)
- People for LIGHTHOUSE+ LIMITED (04116434)
- Insolvency for LIGHTHOUSE+ LIMITED (04116434)
- Registers for LIGHTHOUSE+ LIMITED (04116434)
- More for LIGHTHOUSE+ LIMITED (04116434)
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) |
---|---|---|---|
17 Oct 2019 | AP04 | Appointment of Quilter Cosec Services Limited as a secretary on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Andrew Bernard Thompson as a director on 1 October 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Kenneth George Paterson as a director on 16 September 2019 | |
19 Aug 2019 | AD02 | Register inspection address has been changed from Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
04 Dec 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 East Sussex BN2 6AH | |
07 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
30 Nov 2017 | AD03 | Register(s) moved to registered inspection location Fairway House Hunns Mere Way Brighton BN2 6AH | |
30 Nov 2017 | AD02 | Register inspection address has been changed to Fairway House Hunns Mere Way Brighton BN2 6AH | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | AD02 | Register inspection address has been changed from Rudon House Pynes Hill Exeter EX2 5AZ United Kingdom to Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH | |
19 Sep 2014 | CH01 | Director's details changed for Mr Peter James Smith on 11 September 2014 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | AP01 | Appointment of Mr Kenneth George Paterson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Mark Ross as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Mark Ross as a secretary | |
13 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|