Advanced company searchLink opens in new window

LIGHTHOUSE GREEN FUELS ENGINEERING LIMITED

Company number 11375569

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)
05 Feb 2025 CS01 Confirmation statement made on 2 February 2025 with no updates
15 Nov 2024 PSC05 Change of details for Lighthouse Green Fuels Limited as a person with significant control on 11 November 2024
11 Nov 2024 AD01 Registered office address changed from 1 Cornhill London EC3V 3NR England to 1-6 Lombard Street London EC3V 9AA on 11 November 2024
09 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
27 Dec 2023 AA Accounts for a small company made up to 31 December 2022
17 Feb 2023 PSC05 Change of details for Lighthouse Green Fuels Limited as a person with significant control on 28 May 2018
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
27 Sep 2022 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
22 Sep 2022 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 Aug 2022 PSC05 Change of details for Millennium Efw Limited as a person with significant control on 2 August 2022
02 Aug 2022 CERTNM Company name changed millennium efw engineering LIMITED\certificate issued on 02/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
01 Jun 2022 PSC05 Change of details for Millennium Efw Limited as a person with significant control on 1 June 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from No 1 Nottingham Science Park Jesse Boot Avenue,University Boulevard Nottingham NG7 2RU England to 1 Cornhill London EC3V 3NR on 25 June 2021
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
24 Mar 2020 AP01 Appointment of Mr Mohammed Akbar Alam as a director on 9 January 2020
23 Mar 2020 AP01 Appointment of Mr Jamal Wadi as a director on 9 January 2020
23 Mar 2020 TM01 Termination of appointment of Rifat Al Chalabi as a director on 9 January 2020