LIGHTHOUSE PROFESSIONAL DEVELOPMENT LIMITED

Company Documents

DateDescription
02/11/132 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/132 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

29/04/1329 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2013

View Document

19/11/1219 November 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/11/121 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/10/1216 October 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

19/09/1219 September 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/10/1118 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/10/1027 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 CURRSHO FROM 31/10/2009 TO 31/07/2009

View Document

03/04/093 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 SECRETARY'S PARTICULARS JEAN CIVIL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

27/09/0727 September 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: NORWOOD HOUSE, 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED REVERBATIONS LIMITED CERTIFICATE ISSUED ON 14/01/02; RESOLUTION PASSED ON 16/10/01

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 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