LIGHTHOUSE TRADING COMPANY LTD

Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-07-07 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/07/2413 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

27/03/2427 March 2024 Amended micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Secretary's details changed for Mr Paul Weir Wilson on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Paul Weir Wilson on 2024-02-28

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

16/02/2316 February 2023

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Statement of capital on 2023-02-07

View Document

07/02/237 February 2023 Resolutions

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Registered office address changed from 1 Dorchester Park Lisburn Co Antrim BT28 3DE to 6 Ballymacash Road Lisburn BT28 3DR on 2021-07-07

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

28/07/1428 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/07/1131 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL WEIR WILSON / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MARTIN / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WEIR WILSON / 01/01/2010

View Document

19/07/1019 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 27000

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0925 July 2009 07/07/09 ANNUAL RETURN SHUTTLE

View Document

07/06/097 June 2009 31/07/08 ANNUAL ACCTS

View Document

10/07/0810 July 2008 07/07/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 31/07/07 ANNUAL ACCTS

View Document

28/06/0728 June 2007 07/07/07 ANNUAL RETURN SHUTTLE

View Document

02/05/072 May 2007 RESOLUTION TO CHANGE NAME

View Document

02/05/072 May 2007 CERT CHANGE

View Document

18/04/0718 April 2007 UPDATED MEM AND ARTS

View Document

18/04/0718 April 2007 CHANGE OF DIRS/SEC

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

25/08/0625 August 2006 31/07/06 ANNUAL ACCTS

View Document

21/08/0621 August 2006 31/07/05 ANNUAL ACCTS

View Document

18/07/0618 July 2006 07/07/06 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 UPDATED MEM AND ARTS

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

27/10/0527 October 2005 CERT CHANGE

View Document

27/10/0527 October 2005 RESOLUTION TO CHANGE NAME

View Document

06/07/056 July 2005 07/07/05 ANNUAL RETURN SHUTTLE

View Document

03/02/053 February 2005 31/07/04 ANNUAL ACCTS

View Document

19/08/0419 August 2004 07/07/04 ANNUAL RETURN SHUTTLE

View Document

12/06/0412 June 2004 31/07/03 ANNUAL ACCTS

View Document

09/07/039 July 2003 07/07/03 ANNUAL RETURN SHUTTLE

View Document

07/04/037 April 2003 RESOLUTION TO CHANGE NAME

View Document

10/03/0310 March 2003 31/07/02 ANNUAL ACCTS

View Document

10/03/0310 March 2003 CHANGE IN SIT REG ADD

View Document

01/08/021 August 2002 07/07/02 ANNUAL RETURN SHUTTLE

View Document

08/09/018 September 2001 CHANGE OF DIRS/SEC

View Document

08/09/018 September 2001 CHANGE OF DIRS/SEC

View Document

08/09/018 September 2001 CHANGE IN SIT REG ADD

View Document

08/09/018 September 2001 CHANGE OF DIRS/SEC

View Document

07/07/017 July 2001 ARTICLES

View Document

07/07/017 July 2001 PARS RE DIRS/SIT REG OFF

View Document

07/07/017 July 2001 MEMORANDUM

View Document

07/07/017 July 2001 CERTIFICATE OF INCORPORATION

View Document

07/07/017 July 2001 DECLN COMPLNCE REG NEW CO

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