Advanced company searchLink opens in new window

LIGHTHOUSE LIMITED

Company number 04335188

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)
25 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 May 2014 AD01 Registered office address changed from 66 Prescot Street London E1 8NN on 27 May 2014
28 Apr 2014 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD on 28 April 2014
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 5 February 2014
12 Mar 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2013 AD01 Registered office address changed from 2 Longhill Road Ovingdean Brighton BN2 7BE United Kingdom on 19 February 2013
15 Feb 2013 4.20 Statement of affairs with form 4.19
15 Feb 2013 600 Appointment of a voluntary liquidator
15 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
19 Jul 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Jul 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
12 Jul 2012 AA Accounts made up to 31 December 2011
12 Jul 2012 AD01 Registered office address changed from Flat 3 163 Marine Parade Brighton East Sussex BN2 1EJ on 12 July 2012
23 May 2012 AP01 Appointment of Mrs Jean Civil as a director on 2 May 2012
23 May 2012 TM01 Termination of appointment of Carl Damian Brookes as a director on 2 May 2012
21 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
27 Sep 2011 AA Accounts made up to 31 December 2010
15 Jun 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
30 Sep 2010 AA Accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Carl Damian Brookes on 4 January 2010
03 Nov 2009 AR01 Annual return made up to 5 December 2008 with full list of shareholders
06 Jun 2009 AA Accounts made up to 31 December 2008