LIGHTHOUSE BUILDING MANAGEMENT LTD
Company number 07401980
- Company Overview for LIGHTHOUSE BUILDING MANAGEMENT LTD (07401980)
- Filing history for LIGHTHOUSE BUILDING MANAGEMENT LTD (07401980)
- People for LIGHTHOUSE BUILDING MANAGEMENT LTD (07401980)
- Charges for LIGHTHOUSE BUILDING MANAGEMENT LTD (07401980)
- More for LIGHTHOUSE BUILDING MANAGEMENT LTD (07401980)
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) |
---|---|---|---|
03 Mar 2017 | MR01 | Registration of charge 074019800002, created on 2 March 2017 | |
03 Mar 2017 | MR01 | Registration of charge 074019800003, created on 2 March 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom to 5 Sentinel Square Hendon London NW4 2EL on 22 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of a director | |
14 Oct 2016 | AP01 | Appointment of Mr Laurence Calvin Freilich as a director on 5 May 2016 | |
14 Oct 2016 | AP03 | Appointment of Mrs Sterna Sarah Freilich as a secretary on 5 May 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Melissa Worlock as a director on 5 May 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 33 Shellards Road Longwell Green Bristol BS30 9DP to Russell House 140 High Street Edgware Middlesex HA8 7LW on 15 August 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Nicholas Worlock as a director on 1 April 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | CH01 | Director's details changed for Miss Melissa Worlock on 1 April 2013 | |
24 May 2013 | AD01 | Registered office address changed from 11 Orchard Boulevard Oldland Common Bristol BS30 9PS England on 24 May 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
18 Oct 2011 | CH03 | Secretary's details changed | |
05 May 2011 | TM02 | Termination of appointment of Maxine Worlock as a secretary | |
31 Mar 2011 | AP03 | Appointment of Mrs Maxine Worlock as a secretary |