LIGHTHOUSE UKCO 6 (TREASURY) LIMITED
Company number 04345741
- Company Overview for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED (04345741)
- Filing history for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED (04345741)
- People for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED (04345741)
- Charges for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED (04345741)
- More for LIGHTHOUSE UKCO 6 (TREASURY) LIMITED (04345741)
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) |
---|---|---|---|
04 May 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | CC04 | Statement of company's objects | |
28 Apr 2020 | MR01 | Registration of charge 043457410012, created on 24 April 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | AUD | Auditor's resignation | |
28 Aug 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
13 Aug 2019 | AD02 | Register inspection address has been changed from PO Box PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby N E Lincolnshire DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG | |
09 Aug 2019 | AA | Full accounts made up to 30 September 2018 | |
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | TM01 | Termination of appointment of William John Showalter as a director on 4 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mrs Diane Susan Walker as a director on 4 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on 4 July 2019 | |
05 Jul 2019 | TM02 | Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 4 July 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 3 July 2019
|
|
13 May 2019 | MR04 | Satisfaction of charge 043457410011 in full | |
07 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
21 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
02 Feb 2018 | CH04 | Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
24 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
04 May 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Guy Nicholas Anthony Faller as a director on 29 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Karen Jeanette Noakes as a director on 29 February 2016 |