LIGHTHOUSE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-30 with no updates |
10/07/2410 July 2024 | Full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
07/03/247 March 2024 | Director's details changed for Mr Ilja Giani on 2024-03-07 |
11/10/2311 October 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
20/05/2320 May 2023 | Full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 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 |
04/01/234 January 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
10/05/2210 May 2022 | Resolutions |
10/05/2210 May 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Resolutions |
04/05/224 May 2022 | Confirmation statement made on 2022-04-01 with updates |
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 |
22/04/2222 April 2022 | Amended group of companies' accounts made up to 2021-06-30 |
12/01/2212 January 2022 | Termination of appointment of George Czasznicki as a director on 2021-12-31 |
12/01/2212 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 | Termination of appointment of Garry Marshall 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 Timothy John Barber as a director on 2021-10-26 |
29/10/2129 October 2021 | Cessation of Garry Marshall as a person with significant control on 2021-10-26 |
29/10/2129 October 2021 | Cessation of Timothy John Barber as a person with significant control on 2021-10-26 |
29/10/2129 October 2021 | Cessation of Paul Kenneth Barber as a person with significant control on 2021-10-26 |
29/10/2129 October 2021 | Notification of Infor (Farnborough) Limited as a person with significant control 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 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENNETH BARBER / 01/01/2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY MARSHALL / 01/01/2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
27/04/2027 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN IRVING / 01/01/2020 |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BARBER / 01/01/2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | ADOPT ARTICLES 13/04/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | ARTICLES OF ASSOCIATION |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/04/1425 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/01/1323 January 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/04/1217 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/04/1127 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN IRVING / 17/09/2010 |
27/04/1127 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY MARSHALL / 01/10/2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BARBER / 01/10/2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH BARBER / 01/10/2009 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/04/094 April 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
11/04/0811 April 2008 | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/04/0726 April 2007 | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/04/0624 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0624 April 2006 | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | NEW SECRETARY APPOINTED |
20/04/0620 April 2006 | SECRETARY RESIGNED |
27/03/0627 March 2006 | S-DIV 25/11/05 |
27/03/0627 March 2006 | SUB DIVISION 25/11/05 |
27/03/0627 March 2006 | VARYING SHARE RIGHTS AND NAMES |
27/03/0627 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
20/06/0320 June 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/06/0320 June 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
27/05/0327 May 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/04/039 April 2003 | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/12/029 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
24/04/0224 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
09/04/029 April 2002 | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/05/012 May 2001 | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
10/04/0010 April 2000 | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
30/03/9930 March 1999 | RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS |
17/02/9917 February 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
03/09/983 September 1998 | AUDITOR'S RESIGNATION |
30/03/9830 March 1998 | RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS |
19/03/9819 March 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
25/04/9725 April 1997 | RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS |
20/03/9720 March 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
14/03/9714 March 1997 | REGISTERED OFFICE CHANGED ON 14/03/97 FROM: 125 HILMANTON LOWER EARLEY READING BERKSHIRE RG6 4HN |
18/06/9618 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/966 June 1996 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/967 May 1996 | RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS |
28/12/9528 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
09/05/959 May 1995 | RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS |
15/03/9515 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
24/01/9524 January 1995 | AUDITOR'S RESIGNATION |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/06/948 June 1994 | S369(4) SHT NOTICE MEET 30/05/94 |
16/05/9416 May 1994 | RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS |
16/05/9416 May 1994 | DIRECTOR'S PARTICULARS CHANGED |
27/04/9427 April 1994 | FULL ACCOUNTS MADE UP TO 30/06/93 |
18/04/9418 April 1994 | NEW DIRECTOR APPOINTED |
27/05/9327 May 1993 | RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS |
05/05/935 May 1993 | FULL ACCOUNTS MADE UP TO 30/06/92 |
08/02/938 February 1993 | NEW DIRECTOR APPOINTED |
20/01/9320 January 1993 | PARTICULARS OF MORTGAGE/CHARGE |
31/05/9231 May 1992 | REGISTERED OFFICE CHANGED ON 31/05/92 |
31/05/9231 May 1992 | FULL ACCOUNTS MADE UP TO 30/06/91 |
31/05/9231 May 1992 | RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS |
14/11/9114 November 1991 | RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS |
29/06/9029 June 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
25/06/9025 June 1990 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/9020 June 1990 | REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 2 BACHES STREET LONDON N1 6UB |
20/06/9020 June 1990 | COMPANY NAME CHANGED MATCHSTACK LIMITED CERTIFICATE ISSUED ON 21/06/90 |
20/06/9020 June 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/06/9020 June 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/06/9014 June 1990 | ALTER MEM AND ARTS 10/05/90 |
24/04/9024 April 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTHOUSE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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