LIGHTHOUSE-100% LTD
Company Documents
Date | Description |
---|---|
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
04/01/244 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-06-30 |
22/09/2322 September 2023 | Compulsory strike-off action has been suspended |
22/09/2322 September 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
10/02/2310 February 2023 | Confirmation statement made on 2022-10-02 with no updates |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Compulsory strike-off action has been discontinued |
02/02/232 February 2023 | Confirmation statement made on 2021-10-02 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2021-06-30 |
02/02/232 February 2023 | Confirmation statement made on 2021-02-19 with no updates |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/04/2126 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | DISS40 (DISS40(SOAD)) |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
19/01/2119 January 2021 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/05/1920 May 2019 | COMPANY NAME CHANGED B & N PLUMBING & CONSTRUCTION LTD CERTIFICATE ISSUED ON 20/05/19 |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ARBEN NUTAJ / 01/05/2019 |
10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 22 FRAMPTON ROAD EPPING ESSEX CM16 6RP UNITED KINGDOM |
10/05/1910 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARBEN NUTAJ / 01/05/2019 |
02/10/182 October 2018 | 27/06/17 STATEMENT OF CAPITAL GBP 1 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
16/07/1816 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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