LIGHTHOUSE-100% LTD

Company Documents

DateDescription
04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2322 September 2023 Compulsory strike-off action has been suspended

View Document

22/09/2322 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-10-02 with no updates

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Confirmation statement made on 2021-10-02 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-06-30

View Document

02/02/232 February 2023 Confirmation statement made on 2021-02-19 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/04/2126 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 COMPANY NAME CHANGED B & N PLUMBING & CONSTRUCTION LTD CERTIFICATE ISSUED ON 20/05/19

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR ARBEN NUTAJ / 01/05/2019

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 22 FRAMPTON ROAD EPPING ESSEX CM16 6RP UNITED KINGDOM

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARBEN NUTAJ / 01/05/2019

View Document

02/10/182 October 2018 27/06/17 STATEMENT OF CAPITAL GBP 1

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

16/07/1816 July 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

27/06/1727 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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