LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED
Company number 06718868
- Company Overview for LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED (06718868)
- Filing history for LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED (06718868)
- People for LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED (06718868)
- More for LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED (06718868)
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 Feb 2025 | AD01 | Registered office address changed from Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 4 February 2025 | |
16 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
19 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
15 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
04 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
12 Nov 2019 | PSC01 | Notification of Joyce Pemberton as a person with significant control on 15 April 2019 | |
11 Nov 2019 | PSC07 | Cessation of Julieanne Wallace Jones as a person with significant control on 15 April 2019 | |
11 Nov 2019 | PSC07 | Cessation of Timothy Nigel Wallace Jones as a person with significant control on 15 April 2019 | |
11 Nov 2019 | TM01 | Termination of appointment of Timothy Nigel Wallace Jones as a director on 15 April 2019 | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
22 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
27 Aug 2015 | AD01 | Registered office address changed from C/O Kemp & Co 202 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 27 August 2015 |