Advanced company searchLink opens in new window

THE LIGHTHOUSE VENTURES LIMITED

Company number 06936239

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)
24 May 2017 AP01 Appointment of Mr Daren Neal Rubins as a director on 12 May 2017
24 May 2017 AP01 Appointment of Mr Nicholas David Horswell as a director on 12 May 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,027.03
04 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,027.03
22 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Mar 2015 TM01 Termination of appointment of Sinead Greenaway as a director on 6 February 2015
09 Feb 2015 TM01 Termination of appointment of Sinead Greenaway as a director on 6 February 2015
09 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 972.98
09 Jul 2014 CH01 Director's details changed for Kathleen Saxton on 16 June 2014
24 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Feb 2014 AP01 Appointment of Ms Sinead Greenaway as a director
16 Oct 2013 CH01 Director's details changed for Kathleen Saxton on 16 October 2013
12 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
02 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 972.98
01 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Kathleen Saxton on 1 January 2011
05 Jul 2011 TM01 Termination of appointment of Lucy Banks as a director
30 Jun 2011 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH England on 30 June 2011
18 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
24 Aug 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders