LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED
Company number 04957863
- Company Overview for LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED (04957863)
- Filing history for LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED (04957863)
- People for LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED (04957863)
- Charges for LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED (04957863)
- More for LIGHTHOUSE (FINANCIAL INITIATIVES) LIMITED (04957863)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
02 Dec 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
22 May 2024 | AD01 | Registered office address changed from 9 Station Parade Uxbridge Road Ealing Common London W5 3LD to 16 Cathedral Road Cardiff CF11 9LJ on 22 May 2024 | |
21 May 2024 | PSC02 | Notification of Fimac23 Ltd as a person with significant control on 17 May 2024 | |
21 May 2024 | PSC07 | Cessation of John Desmond O'driscoll as a person with significant control on 17 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of John Desmond O'driscoll as a director on 17 May 2024 | |
21 May 2024 | TM02 | Termination of appointment of John Desmond O'driscoll as a secretary on 17 May 2024 | |
01 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
12 Jul 2018 | AP01 | Appointment of Mr Gary Peter Nash as a director on 12 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Jack William Jennings as a director on 12 July 2018 | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates |