LIGHTHOUSE BRANDING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-12-14

View Document

19/12/2419 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/12/2321 December 2023 Appointment of a voluntary liquidator

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Statement of affairs

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Registered office address changed from 61 Worcester Street Wolverhampton WV2 4LQ England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2023-12-21

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Registered office address changed from 2 Monkton Way Dudley DY3 4BS England to 61 Worcester Street Wolverhampton WV2 4LQ on 2023-04-28

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2022-11-20 with updates

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Registered office address changed from PO Box 1087 61 Worcester Street Wolverhampton West Midlands WV2 4LQ England to 2 Monkton Way Dudley DY3 4BS on 2023-01-20

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-20 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1721 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information