LIGHTHOUSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

07/01/257 January 2025 Change of details for Mrs Kirsten Rebecca Thomas as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mrs Kirsten Rebecca Thomas on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 2025-01-07

View Document

07/01/257 January 2025 Secretary's details changed for Kirsten Rebecca Thomas on 2025-01-07

View Document

16/09/2416 September 2024 Registration of charge 037889590002, created on 2024-09-12

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mrs Kirsten Rebecca Thomas on 2024-04-12

View Document

06/06/246 June 2024 Director's details changed for Mr Gavin Fownes Thomas on 2024-04-12

View Document

06/06/246 June 2024 Change of details for Mrs Kirsten Rebecca Thomas as a person with significant control on 2024-04-12

View Document

06/06/246 June 2024 Change of details for Mr Gavin Fownes Thomas as a person with significant control on 2024-04-12

View Document

06/06/246 June 2024 Secretary's details changed for Kirsten Rebecca Thomas on 2024-04-12

View Document

31/01/2431 January 2024 Director's details changed for Mr Gavin Fownes Thomas on 2022-10-26

View Document

31/01/2431 January 2024 Change of details for Mrs Kirsten Rebecca Thomas as a person with significant control on 2022-10-26

View Document

31/01/2431 January 2024 Change of details for Mr Gavin Fownes Thomas as a person with significant control on 2022-10-26

View Document

31/01/2431 January 2024 Director's details changed for Mrs Kirsten Rebecca Thomas on 2022-10-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

20/01/2320 January 2023 Director's details changed for Kirsten Rebecca Thomas on 2022-08-26

View Document

20/01/2320 January 2023 Director's details changed for Mr Gavin Fownes Thomas on 2022-08-26

View Document

20/01/2320 January 2023 Change of details for Mr Gavin Fownes Thomas as a person with significant control on 2022-08-26

View Document

20/01/2320 January 2023 Change of details for Mrs Kirsten Rebecca Thomas as a person with significant control on 2022-08-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 3RD FLOOR 24 OLD BOND STREET LONDON W1X 3DA

View Document

27/12/0027 December 2000 S366A DISP HOLDING AGM 05/12/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 4 WOODS PLACE LONDON SE1 3BS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/994 July 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 REGISTERED OFFICE CHANGED ON 04/07/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/07/994 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 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