LIGHTHOUSE (UK) HOLDCO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

01/06/231 June 2023 Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mr Simon Ashley as a director on 2022-10-01

View Document

15/11/2215 November 2022 Termination of appointment of Masahito Yamamoto as a director on 2022-10-01

View Document

15/11/2215 November 2022 Appointment of Mr Takeyuki Morimoto as a director on 2022-10-01

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR YOSHIHIRO KAKU

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR MASAHITO YAMAMOTO

View Document

22/09/1722 September 2017 PREVSHO FROM 31/12/2016 TO 25/12/2016

View Document

25/08/1725 August 2017 SAIL ADDRESS CHANGED FROM: MORRISON & FOERSTER (UK) LLP, CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9AW ENGLAND

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1424 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

27/02/1427 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/02/1427 February 2014 SAIL ADDRESS CREATED

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR YOSHIHIRO KAKU

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FESSEY

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 07/02/13 STATEMENT OF CAPITAL GBP 100

View Document

06/02/136 February 2013 13/12/12 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED NEWGRAND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR STEPHEN JOHN FESSEY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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