LIGHTHOUSE ADVISORY SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

14/06/2414 June 2024 Appointment of Mr Stuart James Geard as a director on 2024-06-01

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

01/04/221 April 2022 Termination of appointment of Peter James Smith as a director on 2022-04-01

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 SAIL ADDRESS CHANGED FROM:
RYDON HOUSE PYNES HILL
EXETER
EX2 5AZ
UNITED KINGDOM

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

15/08/1415 August 2014 SECTION 519

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MICHAEL ACHILLES

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR KENNETH GEORGE PATERSON

View Document

18/09/1318 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/09/1318 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW FOURACRES

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/10/1211 October 2012 SAIL ADDRESS CREATED

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSENGREN

View Document

26/09/1126 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED LIGHTHOUSEXPRESS LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FOURACRES / 14/09/2010

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JERRY PRICE

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARK STUART ROSS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ALLAN ROSENGREN

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PETER JAMES SMITH

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HARRIS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVE CLARKE

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MR MARK STUART ROSS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY PAIVI GRIGG

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 COMPANY NAME CHANGED BERKELEY WODEHOUSE ASSOCIATES LI MITED CERTIFICATE ISSUED ON 01/11/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: G OFFICE CHANGED 15/04/02 67 FORE STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0HT

View Document

26/02/0226 February 2002 � NC 81000/181000 31/01/02

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

19/04/0119 April 2001 � NC 1000/81000 29/03/01

View Document

19/04/0119 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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