LIGHTHOUSE SYSTEMS VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Ilja Giani on 2024-02-06

View Document

10/10/2310 October 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

27/09/2327 September 2023 Current accounting period shortened from 2024-08-31 to 2023-12-31

View Document

20/05/2320 May 2023 Full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

09/01/239 January 2023 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

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

View Document

04/05/224 May 2022 Change of details for Lighthouse Systems Limited as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/04/2222 April 2022 Amended full accounts made up to 2021-02-28

View Document

13/01/2213 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

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

View Document

29/10/2129 October 2021 Termination of appointment of Christopher Allan Irving as a secretary on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Mr Jochen Berthold Kasper as a director on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Mr George Czasznicki as a director on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Ms Jane Allsop as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Timothy John Barber as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Paul Kenneth Barber as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Garry Marshall as a director on 2021-10-26

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/03/1419 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/04/1311 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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