LIGHTHOUSE PROPERTY LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

09/01/239 January 2023 Termination of appointment of Christopher Nigel Whitby as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Christopher Nigel Whitby as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Christopher Nigel Whitby as a person with significant control on 2021-10-21

View Document

09/01/239 January 2023 Appointment of Mrs Helen Elizabeth Whitby as a secretary on 2023-01-09

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/07/2013 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/05/173 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/05/1612 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/06/1510 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/07/1414 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL WHITBY / 18/12/2009

View Document

27/04/1027 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/10/064 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 2 JACKNELL ROAD DODWELLS BRIDGE INDUSTRIAL ESTAT HINCKLEY LEICESTERSHIRE LE10 3BS

View Document

03/11/053 November 2005 COMPANY NAME CHANGED NO. 247 LEICESTER LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/07/017 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/11/983 November 1998 APPLICATION FOR STRIKING-OFF

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 £ NC 100/207 29/09/95

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/95

View Document

03/10/953 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

22/06/9522 June 1995 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