Advanced company searchLink opens in new window

LIGHT HOUSE HOSTEL LTD

Company number SC224239

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)
24 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 CH01 Director's details changed for Richard Lo on 28 October 2014
06 May 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2014 TM01 Termination of appointment of Chung Lo as a director
10 Feb 2014 AP01 Appointment of Mr Chung Chun Lo as a director
22 Jan 2014 AA Total exemption small company accounts made up to 31 March 2012
07 Jan 2014 DS02 Withdraw the company strike off application
06 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
18 May 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
21 Feb 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
09 Nov 2012 CERTNM Company name changed art house homes LTD\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
  • NM01 ‐ Change of name by resolution
09 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
08 Nov 2012 AD01 Registered office address changed from 2 Lower Gilmore Place Edinburgh EH3 9NY United Kingdom on 8 November 2012
05 Aug 2012 AD01 Registered office address changed from 20 Gilmore Place Edinburgh Midlothian EH3 9NQ on 5 August 2012
14 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Dec 2011 TM01 Termination of appointment of Pay Lo as a director
09 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders