LIGHTHOUSE PROPERTY ESTATES LIMITED

Company Documents

DateDescription
22/12/2422 December 2024 Appointment of Mrs Zara Alison Hall as a director on 2024-12-22

View Document

20/11/2420 November 2024 Amended accounts for a small company made up to 2023-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Registration of charge 058769040002, created on 2024-08-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

17/10/2317 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

19/02/2119 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058769040001

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/03/1822 March 2018 CESSATION OF MAGNITUDE HOLDINGS LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF PSC STATEMENT ON 22/03/2018

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/10/1722 October 2017 CESSATION OF SIMON JUSTIN COLIN WILLIAMS AS A PSC

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MISS JESSICA WILLIAMS

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR JANET WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANN WILLIAMS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/07/1527 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY SIMON WILLIAMS

View Document

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/08/1231 August 2012 COMAPNY BUSINESS 15/08/2012

View Document

24/08/1224 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 2744022

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON

View Document

25/07/1225 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/08/114 August 2011 18/04/11 STATEMENT OF CAPITAL GBP 2519509

View Document

04/08/114 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/06/117 June 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET WILLIAMS / 01/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAMS / 01/07/2010

View Document

29/03/1029 March 2010 COMPANY VALUATION 22/02/2010

View Document

22/03/1022 March 2010 ACCEPT SHARE PRICE 22/02/2010

View Document

16/03/1016 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 2172436

View Document

01/03/101 March 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM THE GRANGE TYTHERINGTON FROME SOMERSET BA11 5BW

View Document

20/07/0920 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET WILLIAMS / 14/07/2009

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 14/07/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 SECRETARY APPOINTED MR SIMON WILLIAMS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY AMY HARRIS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR AMY HARRIS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE GRANGE TYTHERINGTON FROME SOMERSET BA11 5BW

View Document

26/07/0726 July 2007 £ NC 1000/4500000 09/0

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: HIGHCLERE EAST DRIVE VIRGINIA WATER GU25 4JY

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 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