Advanced company searchLink opens in new window

LIGHTHOUSE EBT TRUSTEES LIMITED

Company number 04417061

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
22 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
13 Nov 2019 MA Memorandum and Articles of Association
11 Nov 2019 AP01 Appointment of Mr John Philip Madden as a director on 8 November 2019
11 Nov 2019 TM01 Termination of appointment of Timothy Mark Busby as a director on 11 November 2019
08 Nov 2019 AD01 Registered office address changed from Ross House Wickham Road Grimsby DN31 3SW to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 November 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Apr 2019 AD02 Register inspection address has been changed from PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby Lincolnshire DN31 2LJ
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
02 Feb 2018 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on 2 January 2017
10 Jan 2018 AP01 Appointment of Mr Timothy Mark Busby as a director on 31 December 2017
10 Jan 2018 TM01 Termination of appointment of Malcolm Herbert Lofts as a director on 31 December 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
13 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
04 May 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Nov 2015 AD03 Register(s) moved to registered inspection location PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
13 Nov 2015 CERTNM Company name changed findus ebt trustees LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
29 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014