LIGHTHOUSE PROPERTY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewRegistered office address changed from , Netherleigh, 145 Church Street, Netherthong, Holmfirth, HD9 3EA, England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2025-06-26

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Notification of Emma Louisa Christina Thorpe as a person with significant control on 2024-04-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

14/07/2314 July 2023 Registration of charge 123301760002, created on 2023-07-07

View Document

26/06/2326 June 2023 Registration of charge 123301760001, created on 2023-06-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Cessation of Emma Louisa Christina Thorpe as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Termination of appointment of Richard Brett Thorpe as a director on 2022-12-20

View Document

21/12/2221 December 2022 Notification of William Oscar Matthis Thorpe as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Notification of Charlotte Grace Lily Thorpe as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Cessation of Richard Brett Thorpe as a person with significant control on 2022-12-20

View Document

08/12/228 December 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Change of details for Mrs Emma Louisa Christina Thorpe as a person with significant control on 2021-02-05

View Document

25/11/2125 November 2021 Director's details changed for Mr Richard Brett Thorpe on 2021-02-05

View Document

25/11/2125 November 2021 Director's details changed for Mrs Emma Louisa Christina Thorpe on 2021-02-05

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Richard Brett Thorpe as a person with significant control on 2021-02-05

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM HOLMLEIGH COTTAGE 143 CHURCH STREET NETHERTHONG HOLMFIRTH WEST YORKSHIRE HD9 3EA ENGLAND

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

08/04/218 April 2021 Registered office address changed from , Holmleigh Cottage 143 Church Street, Netherthong, Holmfirth, West Yorkshire, HD9 3EA, England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2021-04-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

25/11/1925 November 2019 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