Advanced company searchLink opens in new window

LIGHTHOUSE UKCO 6 (TREASURY) LIMITED

Company number 04345741

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)
04 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Restriction of auth share cap revoked and deleted 03/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 109,751
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