LIGHTHOUSE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

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

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

07/03/247 March 2024 Director's details changed for Mr Ilja Giani on 2024-03-07

View Document

11/10/2311 October 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

20/05/2320 May 2023 Full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 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

04/01/234 January 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with updates

View Document

03/05/223 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 2022-05-03

View Document

22/04/2222 April 2022 Amended group of companies' accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

12/01/2212 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 Termination of appointment of Garry Marshall 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 Timothy John Barber as a director on 2021-10-26

View Document

29/10/2129 October 2021 Cessation of Garry Marshall as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Cessation of Timothy John Barber as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Cessation of Paul Kenneth Barber as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Notification of Infor (Farnborough) Limited as a person with significant control 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

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BARBER / 01/01/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARSHALL / 01/01/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN IRVING / 01/01/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBER / 01/01/2020

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 ADOPT ARTICLES 13/04/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 ARTICLES OF ASSOCIATION

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/04/1127 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN IRVING / 17/09/2010

View Document

27/04/1127 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY MARSHALL / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BARBER / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH BARBER / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 S-DIV 25/11/05

View Document

27/03/0627 March 2006 SUB DIVISION 25/11/05

View Document

27/03/0627 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0320 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 125 HILMANTON LOWER EARLEY READING BERKSHIRE RG6 4HN

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/06/948 June 1994 S369(4) SHT NOTICE MEET 30/05/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/04/9418 April 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9231 May 1992 REGISTERED OFFICE CHANGED ON 31/05/92

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED MATCHSTACK LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9014 June 1990 ALTER MEM AND ARTS 10/05/90

View Document

24/04/9024 April 1990 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