LIGHTHOUSE GREEN FUELS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Memorandum and Articles of Association |
18/06/2518 June 2025 New | Resolutions |
11/06/2511 June 2025 | Termination of appointment of Jamal Wadi as a director on 2025-06-09 |
11/06/2511 June 2025 | Appointment of Mr Noaman Al Adhami as a director on 2025-06-09 |
11/06/2511 June 2025 | Termination of appointment of Mohammed Akbar Alam as a director on 2025-06-09 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
15/11/2415 November 2024 | Change of details for Lighthouse Green Fuels Limited as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Registered office address changed from 1 Cornhill London EC3V 3NR England to 1-6 Lombard Street London EC3V 9AA on 2024-11-11 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/12/2327 December 2023 | Accounts for a small company made up to 2022-12-31 |
17/02/2317 February 2023 | Change of details for Lighthouse Green Fuels Limited as a person with significant control on 2018-05-28 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
22/09/2222 September 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
20/09/2220 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Confirmation statement made on 2021-05-21 with no updates |
25/06/2125 June 2021 | Registered office address changed from No 1 Nottingham Science Park Jesse Boot Avenue,University Boulevard Nottingham NG7 2RU England to 1 Cornhill London EC3V 3NR on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/01/2015 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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