LIGHTHOUSE VENDING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Liquidators' statement of receipts and payments to 2024-07-16 |
25/05/2425 May 2024 | Appointment of a voluntary liquidator |
17/04/2417 April 2024 | Removal of liquidator by court order |
01/08/231 August 2023 | Statement of affairs |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Resolutions |
01/08/231 August 2023 | Registered office address changed from Bradley House Bradley Road Stourbridge DY8 1UZ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-01 |
01/08/231 August 2023 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Termination of appointment of Laurentt Thomas Davies as a director on 2023-05-04 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-28 with updates |
04/05/234 May 2023 | Withdrawal of a person with significant control statement on 2023-05-04 |
04/05/234 May 2023 | Notification of Vanessa Wolfe as a person with significant control on 2023-05-04 |
03/05/233 May 2023 | Appointment of Mrs Vanessa Wolfe as a director on 2023-05-03 |
01/05/231 May 2023 | Registration of charge 072439780001, created on 2023-04-28 |
13/12/2213 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
17/12/2117 December 2021 | Director's details changed for Mr Laurentt Thomas Davies on 2021-12-16 |
10/12/2110 December 2021 | Certificate of change of name |
09/12/219 December 2021 | Registered office address changed from 5 Unit 5, Hayes Trading Estate Hingley Road Halesowen B63 2RR England to Bradley House Bradley Road Stourbridge DY8 1UZ on 2021-12-09 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 4 THE HAYES TRADING ESTATE FOLKES ROAD STOURBRIDGE WEST MIDLANDS DY9 8RG |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM WEST MIDLANDS B6 4DS |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1212 May 2012 | DISS40 (DISS40(SOAD)) |
09/05/129 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/06/112 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTHOUSE VENDING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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