LIGHTHOUSE SYSTEMS VENTURES LIMITED
Company number 07966383
- Company Overview for LIGHTHOUSE SYSTEMS VENTURES LIMITED (07966383)
- Filing history for LIGHTHOUSE SYSTEMS VENTURES LIMITED (07966383)
- People for LIGHTHOUSE SYSTEMS VENTURES LIMITED (07966383)
- Registers for LIGHTHOUSE SYSTEMS VENTURES LIMITED (07966383)
- More for LIGHTHOUSE SYSTEMS VENTURES LIMITED (07966383)
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) |
---|---|---|---|
10 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
06 Feb 2024 | CH01 | Director's details changed for Mr Ilja Giani on 6 February 2024 | |
10 Oct 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
27 Sep 2023 | AA01 | Current accounting period shortened from 31 August 2024 to 31 December 2023 | |
20 May 2023 | AA | Full accounts made up to 31 August 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
10 Jan 2023 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
09 Jan 2023 | AD02 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | |
30 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 August 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Ilja Giani as a director on 30 June 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Jochen Berthold Kasper as a director on 30 June 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
04 May 2022 | PSC05 | Change of details for Lighthouse Systems Limited as a person with significant control on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from One Central Boulevard Central Boulevard Shirley Solihull B90 8BG England to One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG on 4 May 2022 | |
22 Apr 2022 | AAMD | Amended full accounts made up to 28 February 2021 | |
13 Jan 2022 | AP01 | Appointment of Timothy Ronald Holloway as a director on 31 December 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of George Czasznicki as a director on 31 December 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Buchan Hill Pease Pottage Crawley West Sussex RH11 9AP to One Central Boulevard Central Boulevard Shirley Solihull B90 8BG on 3 November 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Garry Marshall as a director on 26 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Paul Kenneth Barber as a director on 26 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Timothy John Barber as a director on 26 October 2021 | |
29 Oct 2021 | TM02 | Termination of appointment of Christopher Allan Irving as a secretary on 26 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Ms Jane Allsop as a director on 26 October 2021 | |
29 Oct 2021 | AP01 | Appointment of Mr George Czasznicki as a director on 26 October 2021 |