LIGHTHOUSE SOURCE LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Previous accounting period extended from 2024-09-23 to 2024-09-30

View Document

26/01/2526 January 2025 Registered office address changed from C/O Care of Howard & Co Chartered Accountants 10 Wellington Street St. Johns Blackburn BB1 8AG to 15 Dukes Ride Crowthorne RG45 6LZ on 2025-01-26

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-24 to 2023-09-23

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-24

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-25 to 2022-09-24

View Document

21/06/2321 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-09-26

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-27

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

27/09/1927 September 2019 Annual accounts for year ending 27 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

27/06/1927 June 2019 27/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

27/09/1827 September 2018 Annual accounts for year ending 27 Sep 2018

View Accounts

08/09/188 September 2018 27/09/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

11/09/1711 September 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

16/06/1716 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELINDA JANE MESSENGER / 10/03/2015

View Document

25/11/1525 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE STRATFIELD SAYE READING BERKSHIRE RG7 2BT

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1326 September 2013 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