LIGHTHOUSE TERMINALS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Ms Sarah Elizabeth Guarnerio as a director on 2025-07-10

View Document

16/07/2516 July 2025 NewTermination of appointment of Ivana Semeraro as a director on 2025-07-14

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Purchase of own shares.

View Document

01/04/251 April 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

09/12/249 December 2024 Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 2024-12-09

View Document

17/10/2417 October 2024 Statement of capital on 2024-10-17

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Resolutions

View Document

17/10/2417 October 2024

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024

View Document

29/09/2429 September 2024 Resolutions

View Document

29/09/2429 September 2024 Statement of capital on 2024-09-29

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

31/07/2431 July 2024 Appointment of Mr Iain Ross Macleod as a director on 2024-07-29

View Document

16/07/2416 July 2024 Director's details changed for Mr Daniel Micheal Agostino on 2024-07-15

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/05/2424 May 2024 Appointment of Daniel Micheal Agostino as a director on 2024-05-21

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Statement of capital on 2024-05-23

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Termination of appointment of Iain Ross Macleod as a director on 2024-05-20

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Resolutions

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Second filing of a statement of capital following an allotment of shares on 2019-09-13

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Statement of capital on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

05/07/215 July 2021 Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 2020-03-16

View Document

05/07/215 July 2021 Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 2020-03-16

View Document

14/06/2114 June 2021 Change of details for Icon Infrastructure Llp as a person with significant control on 2020-01-07

View Document

29/07/2029 July 2020 06/03/20 STATEMENT OF CAPITAL EUR 58303498

View Document

29/07/2029 July 2020 06/03/20 STATEMENT OF CAPITAL EUR 58302546

View Document

28/07/2028 July 2020 22/11/19 STATEMENT OF CAPITAL EUR 57348278

View Document

28/07/2028 July 2020 22/11/19 STATEMENT OF CAPITAL EUR 57351498

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 28/04/20 STATEMENT OF CAPITAL EUR 51240498

View Document

10/07/2010 July 2020 22/11/19 STATEMENT OF CAPITAL EUR 54128607

View Document

10/07/2010 July 2020 22/11/19 STATEMENT OF CAPITAL EUR 54131498

View Document

08/07/208 July 2020 28/04/20 STATEMENT OF CAPITAL EUR 51240017

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 13/09/19 STATEMENT OF CAPITAL EUR 50759498

View Document

23/09/1923 September 2019 Statement of capital following an allotment of shares on 2019-09-13

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

04/04/194 April 2019 27/03/19 STATEMENT OF CAPITAL EUR 49419498

View Document

02/04/192 April 2019 27/03/19 STATEMENT OF CAPITAL EUR 49419498

View Document

18/03/1918 March 2019 COURT ORDER COMPLETION OF MERGER

View Document

20/12/1820 December 2018 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

16/11/1816 November 2018 08/11/18 STATEMENT OF CAPITAL EUR 49319498

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 23/07/18 STATEMENT OF CAPITAL EUR 49308497

View Document

12/07/1812 July 2018 26/06/18 STATEMENT OF CAPITAL EUR 49295497

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

04/07/184 July 2018 05/06/18 STATEMENT OF CAPITAL EUR 49049349

View Document

15/01/1815 January 2018 29/12/17 STATEMENT OF CAPITAL EUR 48677194

View Document

19/10/1719 October 2017 06/10/17 STATEMENT OF CAPITAL EUR 638794

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 12/12/2016

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICON INFRASTRUCTURE LLP

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MRS IVANA SEMERARO

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

27/06/1627 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELIAN CORPORATE SERVICES (UK) LIMITED / 09/05/2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU UNITED KINGDOM

View Document

06/08/156 August 2015 04/08/15 STATEMENT OF CAPITAL EUR 400700

View Document

04/08/154 August 2015 02/07/15 STATEMENT OF CAPITAL EUR 101

View Document

14/07/1514 July 2015 26/06/15 STATEMENT OF CAPITAL EUR 1

View Document

25/06/1525 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company