- Company Overview for LIGHTHOUSE TERMINALS LIMITED (09657098)
- Filing history for LIGHTHOUSE TERMINALS LIMITED (09657098)
- People for LIGHTHOUSE TERMINALS LIMITED (09657098)
- More for LIGHTHOUSE TERMINALS LIMITED (09657098)
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) |
---|---|---|---|
07 Sep 2017 | CH04 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Icon Infrastructure Llp as a person with significant control on 23 June 2016 | |
29 Mar 2017 | AP01 | Appointment of Mrs Ivana Semeraro as a director on 27 March 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH04 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 | |
06 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 2 July 2015
|
|
14 Jul 2015 | SH14 |
Redenomination of shares. Statement of capital 26 June 2015
|
|
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|