LIGHTHOUSE PRINTING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Change of details for Mr Fay Gwendoline Calvin-Thomas as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mr Jonathan Mark Calvin-Thomas as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/11/2027 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FAY GWENDOLINE CALVIN-THOMAS / 24/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CALVIN-THOMAS / 24/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK CALVIN-THOMAS / 24/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1 ILNOW TERRACE PORT NAVAS CONSTANTINE FALMOUTH TR11 5RQ ENGLAND

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR FAY GWENDOLINE CALVIN-THOMAS / 24/07/2019

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 1 VICARAGE LANE LLANGENNITH SWANSEA SA3 1JA

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAY GWENDOLINE CALVIN-THOMAS / 01/06/2013

View Document

14/05/1414 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CALVIN-THOMAS / 01/06/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 1 ANGLESEY STREET CANTON CARDIFF CF5 1QZ UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 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