LIGHTHOUSE N.I. LTD
Company Documents
| Date | Description | 
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-04-12 with no updates | 
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-04-30 | 
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued | 
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued | 
| 10/07/2410 July 2024 | Confirmation statement made on 2024-04-12 with no updates | 
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off | 
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 | 
| 15/02/2415 February 2024 | Micro company accounts made up to 2023-04-30 | 
| 30/05/2330 May 2023 | Confirmation statement made on 2023-04-12 with no updates | 
| 06/02/236 February 2023 | Total exemption full accounts made up to 2022-04-30 | 
| 03/02/223 February 2022 | Total exemption full accounts made up to 2021-04-30 | 
| 13/12/2113 December 2021 | Director's details changed for Alyson Judith English on 2017-01-03 | 
| 25/10/2125 October 2021 | Satisfaction of charge NI6121830001 in full | 
| 22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FIRST FLOOR 45 HIGH STREET HOLYWOOD DOWN BT18 9AB | 
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | 
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6121830001 | 
| 05/05/165 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders | 
| 05/05/165 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 05/05/2016 | 
| 02/02/162 February 2016 | DIRECTOR APPOINTED ALYSON JUDITH ENGLISH | 
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 14/04/1514 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders | 
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 14/04/1414 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders | 
| 04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 23/04/1323 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders | 
| 19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM TOP FLOOR REDBURN HOUSE 2 REDBURN SQUARE HOLYWOOD CO. DOWN BT18 9HZ NORTHERN IRELAND | 
| 12/04/1212 April 2012 | 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