LIGHTHOUSE AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Director's details changed for Mr Neil Simon Park on 2024-01-20

View Document

26/01/2426 January 2024 Director's details changed for Mrs Chantelle Marie Park on 2024-01-20

View Document

29/08/2329 August 2023 Registered office address changed from Unit 12 Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP England to Unit 2a Unit 2a Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 2023-08-29

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

14/09/2214 September 2022 Registered office address changed from C/O Winston Accountants 112 Street Lane Leeds LS8 2AL England to Unit 12 Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP on 2022-09-14

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

19/04/1619 April 2016 SECRETARY'S CHANGE OF PARTICULARS / CHANTELLE MARIE PARK / 11/02/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE MARIE PARK / 11/02/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON PARK / 11/02/2016

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 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