LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Registered office address changed from Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-08 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/03/224 March 2022 Micro company accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE PEMBERTON

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

11/11/1911 November 2019 CESSATION OF JULIEANNE WALLACE JONES AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF TIMOTHY NIGEL WALLACE JONES AS A PSC

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALLACE JONES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O KEMP & CO 202 THE COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ

View Document

13/07/1513 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY FOOT ANSTEY SECRETARIAL LIMITED

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

30/06/1030 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY GAIL WHETSTONE / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PEMBERTON / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL WALLACE JONES / 01/10/2009

View Document

08/10/088 October 2008 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