LIGHTHOUSE SYSTEMS VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
10/07/2410 July 2024 | Full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
06/02/246 February 2024 | Director's details changed for Mr Ilja Giani on 2024-02-06 |
10/10/2310 October 2023 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
27/09/2327 September 2023 | Current accounting period shortened from 2024-08-31 to 2023-12-31 |
20/05/2320 May 2023 | Full accounts made up to 2022-08-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
10/01/2310 January 2023 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ |
09/01/239 January 2023 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ |
30/11/2230 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
04/05/224 May 2022 | Registered office address changed from One Central Boulevard Central Boulevard Shirley Solihull B90 8BG England to One Central Boulevard Blythe Valley Park Shirley Solihull B90 8BG on 2022-05-04 |
04/05/224 May 2022 | Change of details for Lighthouse Systems Limited as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Confirmation statement made on 2022-02-27 with no updates |
22/04/2222 April 2022 | Amended full accounts made up to 2021-02-28 |
13/01/2213 January 2022 | Termination of appointment of George Czasznicki as a director on 2021-12-31 |
13/01/2213 January 2022 | Appointment of Timothy Ronald Holloway as a director on 2021-12-31 |
03/11/213 November 2021 | Registered office address changed from Buchan Hill Pease Pottage Crawley West Sussex RH11 9AP to One Central Boulevard Central Boulevard Shirley Solihull B90 8BG on 2021-11-03 |
29/10/2129 October 2021 | Termination of appointment of Christopher Allan Irving as a secretary on 2021-10-26 |
29/10/2129 October 2021 | Appointment of Mr Jochen Berthold Kasper as a director on 2021-10-26 |
29/10/2129 October 2021 | Appointment of Mr George Czasznicki as a director on 2021-10-26 |
29/10/2129 October 2021 | Appointment of Ms Jane Allsop as a director on 2021-10-26 |
29/10/2129 October 2021 | Termination of appointment of Timothy John Barber as a director on 2021-10-26 |
29/10/2129 October 2021 | Termination of appointment of Paul Kenneth Barber as a director on 2021-10-26 |
29/10/2129 October 2021 | Termination of appointment of Garry Marshall as a director on 2021-10-26 |
06/10/216 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/11/1822 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
10/03/1610 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
19/11/1419 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
19/03/1419 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/10/1322 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
11/04/1311 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1227 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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