LIGHTHOUSE VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR SYBIL MILLS

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED / 25/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM ROUNCE & EVANS KINGS LYNN INNOVATION CENTRE INNOVATION DRIVE KING'S LYNN PE30 5BY ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/09/1729 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 3 JUBILEE COURT DERSINGHAM KING'S LYNN NORFOLK PE31 6HH

View Document

03/08/173 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED / 01/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER HARRIS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROY DAVIS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HURST

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR COLIN GEORGE PREWER

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR GERALD SHRIMPTON

View Document

05/10/125 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN DAVIS

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY ROY DAVIS

View Document

11/10/1011 October 2010 CORPORATE SECRETARY APPOINTED ROUNCE & EVANS PROPERTY MANAGEMENT LIMITED

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM FLAT 4 ROWENA COURT 56 CLIFF PARADE HUNSTANTON NORFOLK PE36 6EJ

View Document

22/09/1022 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE REBECCA HAMPTON / 19/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE DAVIS / 19/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYBIL MARY MILLS / 19/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HURST / 19/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN DAVIS / 19/09/2010

View Document

24/08/1024 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM FLAT 4 ROWENA COURT 56 CLIFF PARADE HUNSTANTON NORFOLK PE36 6EJ

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 56 CLIFF PARADE HUNSTANTON NORFOLK PE36 6EJ

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HURST / 19/09/2009

View Document

09/06/099 June 2009 DIRECTOR APPOINTED SOPHIE REBECCA HAMPTON

View Document

29/09/0829 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/11/969 November 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

23/03/9423 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 WD 24/08/88 AD 01/06/88--------- £ SI 3@1=3 £ IC 2/5

View Document

02/09/882 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

23/06/8823 June 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 56 CLIFF PARADE HUNSTANTON NORFOLK

View Document

01/06/871 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 REGISTERED OFFICE CHANGED ON 01/06/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/11/8625 November 1986 CERTIFICATE OF INCORPORATION

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