LIGHTHOUSE BUILDING MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-29 |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
07/12/237 December 2023 | Total exemption full accounts made up to 2022-12-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
22/09/2322 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
14/12/2014 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
02/03/202 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074019800004 |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
14/12/1914 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
23/04/1923 April 2019 | APPOINTMENT TERMINATED, SECRETARY STERNA FREILICH |
23/04/1923 April 2019 | SECRETARY APPOINTED MR EITAN FREILICH |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074019800001 |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074019800002 |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 074019800003 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW UNITED KINGDOM |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
17/10/1617 October 2016 | TERMINATE DIR APPOINTMENT |
14/10/1614 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MELISSA WORLOCK |
14/10/1614 October 2016 | SECRETARY APPOINTED MRS STERNA SARAH FREILICH |
14/10/1614 October 2016 | DIRECTOR APPOINTED MR LAURENCE CALVIN FREILICH |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 33 SHELLARDS ROAD LONGWELL GREEN BRISTOL BS30 9DP |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | DIRECTOR APPOINTED MR NICHOLAS WORLOCK |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA WORLOCK / 01/04/2013 |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 11 ORCHARD BOULEVARD OLDLAND COMMON BRISTOL BS30 9PS ENGLAND |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | CHANGE PERSON AS SECRETARY |
18/10/1118 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
05/05/115 May 2011 | APPOINTMENT TERMINATED, SECRETARY MAXINE WORLOCK |
31/03/1131 March 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WORLOCK |
31/03/1131 March 2011 | SECRETARY APPOINTED MRS MAXINE WORLOCK |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WORLOCK / 21/10/2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WORLOCK / 18/10/2010 |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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