LIGHTHOUSE WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-24

View Document

13/08/2413 August 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

16/11/2316 November 2023 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 2023-11-10

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Statement of capital on 2023-10-11

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Resolutions

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

13/07/2313 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

01/04/221 April 2022 Termination of appointment of Peter James Smith as a director on 2022-04-01

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

24/10/1924 October 2019 ADOPT ARTICLES 01/10/2019

View Document

17/10/1917 October 2019 CORPORATE SECRETARY APPOINTED QUILTER COSEC SERVICES LIMITED

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DARREN WILLIAM JOHN SHARKEY

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR ANDREW BERNARD THOMPSON

View Document

02/10/192 October 2019 SAIL ADDRESS CHANGED FROM: FAIRWAY HOUSE HUNNS MERE WAY WOODINGDEAN BUSINESS PARK BRIGHTON EAST SUSSEX BN2 6AH UNITED KINGDOM

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PATERSON

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

26/04/1926 April 2019 SAIL ADDRESS CHANGED FROM: FAIRWAY HOUSE HUNNS MERE WAY BRIGHTON BN2 6AH ENGLAND

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 SAIL ADDRESS CREATED

View Document

25/04/1725 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 SAIL ADDRESS CHANGED FROM: RYDON HOUSE PYNES HILL EXETER EX2 5AZ UNITED KINGDOM

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KENNETH GEORGE PATERSON

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 COMPANY NAME CHANGED LIGHTHOUSE PROFESSIONAL LIMITED CERTIFICATE ISSUED ON 04/04/13

View Document

04/04/134 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1312 February 2013 COMPANY NAME CHANGED CARRWOOD BARKER HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/02/13

View Document

08/02/138 February 2013 CHANGE OF NAME 05/02/2013

View Document

08/02/138 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE CHANTRY

View Document

17/06/0817 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PETER JAMES SMITH

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARK STUART ROSS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR MARK STUART ROSS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STEVENSON

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY CARRWOOD SECRETARIES LIMITED

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM STREATFIELD

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 AUDITOR'S RESIGNATION

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/07/068 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER LANCASHIRE M3 5ER

View Document

03/11/053 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 24/09/03

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

12/07/0312 July 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED INHOCO 2659 LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

06/09/026 September 2002 SHARES AGREEMENT OTC

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 NC INC ALREADY ADJUSTED 23/07/02

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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