LIGHTHOUSE (59-63 MARKET HILL, MALDON) LIMITED
Company number 05127675
- Company Overview for LIGHTHOUSE (59-63 MARKET HILL, MALDON) LIMITED (05127675)
- Filing history for LIGHTHOUSE (59-63 MARKET HILL, MALDON) LIMITED (05127675)
- People for LIGHTHOUSE (59-63 MARKET HILL, MALDON) LIMITED (05127675)
- More for LIGHTHOUSE (59-63 MARKET HILL, MALDON) LIMITED (05127675)
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) |
---|---|---|---|
18 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
18 May 2020 | AD01 | Registered office address changed from 63 Market Hill Maldon Essex CM9 4QA to 42 Watchouse Road Chelmsford Essex CM2 8PT on 18 May 2020 | |
31 Jan 2020 | TM01 | Termination of appointment of Trevor Newton Fisher as a director on 11 October 2019 | |
31 Jan 2020 | AP01 | Appointment of Mr Barrie James Mortlock as a director on 11 October 2019 | |
21 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Norman Kirby as a director on 22 September 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
21 Jan 2014 | AP01 | Appointment of Mr Christopher Coyle as a director | |
17 Jan 2014 | AP03 | Appointment of Mr Trevor Newton Fisher as a secretary | |
17 Jan 2014 | TM02 | Termination of appointment of Norman Kirby as a secretary | |
17 Jan 2014 | TM01 | Termination of appointment of David Cole as a director | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption full accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders |