Advanced company searchLink opens in new window

LIGHTHOUSE SYSTEMS VENTURES LIMITED

Company number 07966383

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)
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