LIGHTHOUSEWEALTH LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Mr Stuart James Geard as a director on 2024-07-01

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

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 ANDREW BERNARD THOMPSON

View Document

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

View Document

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

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM STREATFIELD

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 SAIL ADDRESS CHANGED FROM: FAIRWAY HOUSE HUNNS MERE WAY BRIGHTON BN2 6AH ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/176 April 2017 SAIL ADDRESS CREATED

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN STREATFIELD / 12/04/2016

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 5 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

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

13/08/1413 August 2014 SECT 519

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM: RYDON HOUSE PYNES HILL EXETER EX2 5AZ UNITED KINGDOM

View Document

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

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/04/139 April 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

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 5 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

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR MARK STUART ROSS

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROSENGREN

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JERRY PRICE

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 ADOPT ARTICLES 09/06/2008

View Document

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

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ALLAN ROSENGREN

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY PAIVI GRIGG

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

01/11/051 November 2005 COMPANY NAME CHANGED LIGHTHOUSE INDEPENDENT FINANCIAL ADVISERS LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 AUDITOR'S RESIGNATION

View Document

16/11/0116 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 CONVE 13/11/01

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 £ NC 3000/5000000 31/1

View Document

16/11/0116 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0116 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/0116 November 2001 NC INC ALREADY ADJUSTED 31/10/01

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RQ

View Document

04/08/004 August 2000 ADOPT MEMORANDUM 15/06/00

View Document

20/07/0020 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

07/07/007 July 2000 ADOPT ARTICLES 28/06/00

View Document

21/06/0021 June 2000 NC INC ALREADY ADJUSTED 15/06/00

View Document

21/06/0021 June 2000 S-DIV 15/06/00

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: 117-119 STEVENS DRAKE CRAWLEY WEST SUSSEX RH10 1YN

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED SEEKOFFICE LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 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