LIGHTHOUSE LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Michael Anthony O'sullivan on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Michael Anthony O'sullivan as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Director's details changed for Mr Michael Anthony O'sullivan on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

18/07/2318 July 2023 Registered office address changed from 73 Bredgar Road Upper Holloway London N19 5BS to 80-81 st. Martin's Lane London WC2N 4AA on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Termination of appointment of Paula O'sullivan as a director on 2021-09-20

View Document

28/03/2228 March 2022 Termination of appointment of Paula O'sullivan as a secretary on 2021-09-20

View Document

28/03/2228 March 2022 Termination of appointment of Michael John O'sullivan as a director on 2021-03-24

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 PREVEXT FROM 22/06/2015 TO 30/06/2015

View Document

12/04/1512 April 2015 29/06/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR MICHAEL JOHN O'SULLIVAN

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 29 June 2011

View Document

08/03/118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 29 June 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O GATEWAY PARTNERS 3RD FLOOR, 22 GANTON STREET LONDON W1F 7BY UNITED KINGDOM

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 29 June 2009

View Document

19/03/1019 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O GATEWAY PARTNERS UK LTD 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 29 June 2008

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 29 June 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 22/06/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED ASTERBLOOM LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 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