LIGHTHOUSE LONDON STUDIO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/11/2426 November 2024 | Liquidators' statement of receipts and payments to 2024-09-25 |
03/11/233 November 2023 | Notice to Registrar of Companies of Notice of disclaimer |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Appointment of a voluntary liquidator |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Statement of affairs |
09/10/239 October 2023 | Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH England to 100 st James Road Northampton NN5 5LF on 2023-10-09 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
15/02/2315 February 2023 | Registration of charge 087185860001, created on 2023-02-14 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
12/05/2212 May 2022 | Change of details for Thomas Mark Johnson as a person with significant control on 2022-05-12 |
12/05/2212 May 2022 | Director's details changed for Mr Daniel Charles Gent on 2022-05-11 |
12/05/2212 May 2022 | Change of details for Daniel Charles Gent as a person with significant control on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Change of details for Thomas Mark Johnson as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Thomas Mark Johnson on 2022-01-10 |
10/01/2210 January 2022 | Change of details for Daniel Charles Gent as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Daniel Charles Gent on 2022-01-10 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Director's details changed for Daniel Charles Gent on 2021-08-03 |
08/10/218 October 2021 | Registered office address changed from Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ to 15 High Street Brackley Northamptonshire NN13 7DH on 2021-10-08 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
01/08/191 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 1000 |
23/07/1923 July 2019 | ADOPT ARTICLES 04/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 4 October 2014 with full list of shareholders |
30/12/1430 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
04/10/134 October 2013 | 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