LIGHTHOUSE HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24

View Document

02/10/242 October 2024 Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/07/2327 July 2023 Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27

View Document

05/06/235 June 2023 Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

07/12/227 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08

View Document

31/01/2231 January 2022 Satisfaction of charge 089531870004 in full

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Mr John Philip Rowland as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

04/09/194 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR KEITH JAMES ANTHONY BROWNER

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089531870004

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089531870003

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 SUB-DIVISION 07/09/17

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089531870003

View Document

14/09/1714 September 2017 ADOPT ARTICLES 07/09/2017

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089531870001

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089531870002

View Document

18/08/1718 August 2017 CESSATION OF JULIAN CHARLES BALL AS A PSC

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIUM HEALTHCARE HOLDINGS 3 LIMITED

View Document

18/08/1718 August 2017 CESSATION OF UBERIOR EQUITY LIMITED AS A PSC

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED DR QUAZI SHAMS MAHFOOZ HAQUE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BEADLE

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 2ND FLOOR BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBYSHIRE DE73 5UH

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME DELANEY-SMITH

View Document

11/08/1711 August 2017 SECRETARY APPOINTED SARAH JULIETTE LIVINGSTON

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KTORI

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR MARK ROBSON

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED STEVEN JOHN WOOLGAR

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MS LESLEY JOY CHAMBERLAIN

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

29/10/1629 October 2016 06/09/16 STATEMENT OF CAPITAL GBP 1825.179

View Document

26/09/1626 September 2016 ADOPT ARTICLES 06/09/2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR MARK RONALD SYDNEY BEADLE

View Document

01/04/161 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/03/1530 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR GRAEME DELANEY-SMITH

View Document

19/09/1419 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 957.41

View Document

19/09/1419 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1419 September 2014 ADOPT ARTICLES 28/08/2014

View Document

15/09/1415 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1415 September 2014 COMPANY NAME CHANGED SHOO 780AA LIMITED CERTIFICATE ISSUED ON 15/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR NICHOLAS GEORGE ANDREAS KTORI

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089531870001

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089531870002

View Document

21/03/1421 March 2014 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