LIGHTHOUSE GROUP INVESTMENTS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/10/243 October 2024 Notification of Gianluigi Torzi as a person with significant control on 2024-09-03

View Document

03/10/243 October 2024 Cessation of Gianluigi Torzi as a person with significant control on 2024-09-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/10/243 October 2024 Cessation of Nicola Cupido as a person with significant control on 2024-09-03

View Document

03/10/243 October 2024 Notification of Marco Mottola as a person with significant control on 2024-09-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 39 Mall Chambers Kensington Mall London W8 4DZ England to 85 Great Portland Street London W1W 7LT on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Termination of appointment of Gianluigi Torzi as a director on 2023-08-18

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/08/2330 August 2023 Appointment of Mr. Gianluigi Torzi as a director on 2023-08-01

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

27/08/2327 August 2023 Termination of appointment of Nicola Cupido as a director on 2023-08-18

View Document

27/08/2327 August 2023 Appointment of Mr. Gianluigi Torzi as a director on 2023-08-18

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2021-09-30

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

04/02/234 February 2023 Notification of Nicola Cupido as a person with significant control on 2023-01-01

View Document

04/02/234 February 2023 Cessation of Giuseppe Torzi as a person with significant control on 2023-01-01

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GIANLUIGI TORZI

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR. ALFREDO CAMALO'

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALFREDO CAMALO' / 16/03/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

20/02/2020 February 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/02/2020 February 2020 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

20/02/2020 February 2020 REREG UNLTD TO LTD; RES02 PASS DATE:2020-02-06

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO CAMALO'

View Document

19/02/2019 February 2020 CESSATION OF GIANLUIGI TORZI AS A PSC

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUIGI TORZI / 05/02/2019

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR GIANLUIGI TORZI

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO ANDREELLA

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO ANDREELLA / 28/12/2017

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM C/O XL ASSOCIATES LTD HAZARA HOUSE 502-504 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3AA

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUIGI TORZI

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 CESSATION OF GIANCARLO ANDREELLA AS A PSC

View Document

13/09/1713 September 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


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