LIGHTHOUSE VENDING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-16

View Document

25/05/2425 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

01/08/231 August 2023 Statement of affairs

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

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

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Termination of appointment of Laurentt Thomas Davies as a director on 2023-05-04

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

04/05/234 May 2023 Withdrawal of a person with significant control statement on 2023-05-04

View Document

04/05/234 May 2023 Notification of Vanessa Wolfe as a person with significant control on 2023-05-04

View Document

03/05/233 May 2023 Appointment of Mrs Vanessa Wolfe as a director on 2023-05-03

View Document

01/05/231 May 2023 Registration of charge 072439780001, created on 2023-04-28

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

17/12/2117 December 2021 Director's details changed for Mr Laurentt Thomas Davies on 2021-12-16

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

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

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ASTON HOUSE ASTON ROAD NORTH BIRMINGHAM WEST MIDLANDS B6 4DS

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/08/1223 August 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/06/112 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/105 May 2010 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