Advanced company searchLink opens in new window

LIGHTHOUSE INDUSTRIAL SUPPLIES LTD

Company number 06757086

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DS01 Application to strike the company off the register
16 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 AD01 Registered office address changed from 13 Laneham Street Scunthorpe South Humberside DN15 6LJ United Kingdom on 3 May 2013
23 Jan 2013 AD01 Registered office address changed from 2a Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR United Kingdom on 23 January 2013
18 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2012 AD01 Registered office address changed from Office 14 West Pier Scarborough North Yorkshire YO11 1PD United Kingdom on 13 September 2012
20 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AD01 Registered office address changed from 14 West Pier Scarborough North Yorkshire YO11 1PD United Kingdom on 1 March 2011
01 Mar 2011 AD01 Registered office address changed from Unit 1F Bempton Lane Industrial Estate Bempton Lane Flamborough Bridlington North Humberside YO15 1AS United Kingdom on 1 March 2011
20 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for Mr David Ballington on 14 August 2010
16 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Aug 2010 AD01 Registered office address changed from 39 Mill Lane Hilton Derbyshire DE65 5GP England on 16 August 2010
27 Apr 2010 CERTNM Company name changed lighthouse chemicals LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
27 Apr 2010 CONNOT Change of name notice
16 Mar 2010 AD01 Registered office address changed from Beam Works Blythe Park Sandon Road Cresswell Staffordshire ST11 9rd on 16 March 2010
10 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Mr David Ballington on 10 December 2009
07 Nov 2009 AD01 Registered office address changed from 39 Mill Lane Hilton Derbyshire DE65 5GP on 7 November 2009
13 Sep 2009 287 Registered office changed on 13/09/2009 from 145-157 st john street london EC1V 4PY united kingdom