LIGHTHOUSE ARCHITECTURE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

18/04/2418 April 2024 Registered office address changed from 3 Coronation Road Seaton Delaval Whitley Bay NE25 0EJ England to Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 2024-04-18

View Document

17/04/2417 April 2024 Change of details for Mr Joseph Walton as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Director's details changed for Mr Joseph Walton on 2024-04-16

View Document

31/03/2431 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALTON / 01/04/2021

View Document

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / JOSEPH WALTON / 01/04/2021

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 3 3 CORONATION ROAD SEATON DELAVAL WHITLEY BAY NE25 0EJ ENGLAND

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 30 GRENVILLE ROAD BLYTH NE24 3UR UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / JOSEPH WALTON / 20/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALTON / 20/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/198 March 2019 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