- Company Overview for LIBERTY LIGHTHOUSE LIMITED (SC302278)
- Filing history for LIBERTY LIGHTHOUSE LIMITED (SC302278)
- People for LIBERTY LIGHTHOUSE LIMITED (SC302278)
- More for LIBERTY LIGHTHOUSE LIMITED (SC302278)
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) |
---|---|---|---|
17 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Stuart Cameron Penman as a director on 14 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Rowland Edward Norman Lines as a director on 14 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr Stanley John Lyth as a director on 14 February 2017 | |
21 Feb 2017 | AP01 | Appointment of Mr George Moir Alexander as a director on 14 February 2017 | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
16 Mar 2016 | AD01 | Registered office address changed from New Dickson House Dickson Street Dunfermline Fife KY12 7SL to Liberty Centre Pitreavie Way Pitreavie Business Park Dunfermline Fife KY11 8QS on 16 March 2016 | |
16 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|