LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-08-20

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-08-20

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-08-20

View Document

19/10/2119 October 2021 Liquidators' statement of receipts and payments to 2021-08-20

View Document

15/07/1915 July 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1914 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/05/1920 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM THE THUNDERBAY WORKS CROSSGATE DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG2 1LQ

View Document

01/05/191 May 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00013690,00009570

View Document

13/01/1913 January 2019 APPOINTMENT TERMINATED, SECRETARY ELAINE WILKINS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SPEED

View Document

09/01/199 January 2019 CESSATION OF NEIL HUGH FORSYTH SPEED AS A PSC

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027450780006

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR STEPHEN DEAN PRATT

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027450780005

View Document

17/12/1817 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027450780004

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MRS ELAINE WILKINS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY HUGH SPEED

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

15/09/1415 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027450780005

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUGH FORSYTH SPEED / 01/09/2012

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027450780004

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

11/09/1211 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

21/09/1121 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/10/1021 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

20/11/0920 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ADOPT MEM AND ARTS 04/09/2008

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/029 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: THE WATER QUARTERS UNIT B FREETH STREET NOTTINGHAM NG2 3GT

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

27/01/0027 January 2000 COMPANY NAME CHANGED FAST INDUSTRIES (UK) LIMITED CERTIFICATE ISSUED ON 28/01/00

View Document

27/01/0027 January 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

01/05/981 May 1998 AUDITOR'S RESIGNATION

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9824 February 1998 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/10/9615 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/11/958 November 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/06/9429 June 1994 DELIVERY EXT'D 3 MTH 30/09/93

View Document

14/06/9414 June 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/10/9325 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/924 November 1992 ALTER MEM AND ARTS 21/10/92

View Document

04/11/924 November 1992 COMPANY NAME CHANGED FORAY 477 LIMITED CERTIFICATE ISSUED ON 05/11/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 14 FLETCHER GATE NOTTINGHAM NG1 2FX

View Document

04/11/924 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 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