LIGHTHOUSEXPRESS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

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 Declaration of solvency

View Document

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

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

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

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

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

View Document

11/10/2311 October 2023 Resolutions

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

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 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

22/02/2222 February 2022 Change of details for a person with significant control

View Document

15/02/2215 February 2022 Cessation of Lighthouse Group Plc as a person with significant control on 2016-06-30

View Document

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2016-10-26

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

02/11/162 November 2016 26/10/16 Statement of Capital gbp 241000.00

View Document

06/11/146 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 SAIL ADDRESS CHANGED FROM:
RYDON HOUSE PYNES HILL
EXETER
EX2 5AX
UNITED KINGDOM

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

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

View Document

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

View Document

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

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

12/11/1312 November 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
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

View Document

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

View Document

26/10/1226 October 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
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

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 SAIL ADDRESS CREATED

View Document

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

View Document

22/11/1122 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

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

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED LIGHTHOUSE ADVISORY SERVICES LIMITED
CERTIFICATE ISSUED ON 31/03/11

View Document

31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/108 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/12/108 December 2010 COMPANY NAME CHANGED CARRWOOD BARKER FINANCIAL PLANNING LIMITED
CERTIFICATE ISSUED ON 08/12/10

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

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

View Document

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

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ROSS / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SMITH / 26/10/2009

View Document

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

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

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

View Document

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

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM STREATFIELD

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/073 May 2007 AUDITOR'S RESIGNATION

View Document

03/05/073 May 2007 AUDITOR'S RESIGNATION

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

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

View Document

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

View Document

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

View Document

03/01/063 January 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

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

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED
22/09/03

View Document

21/10/0321 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0321 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/0321 October 2003 ￯﾿ᄑ NC 240000/241000
22/09

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0315 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM:
CITY WHARF
NEW BAILEY STREET
MANCHESTER
M3 5ER

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM:
EXCHANGE BUILDINGS
24 ST PETERSGATE
STOCKPORT CHESHIRE
SK1 1HD

View Document

06/09/026 September 2002 COMPANY NAME CHANGED
CARRWOOD FINANCIAL PLANNING LIMI
TED
CERTIFICATE ISSUED ON 06/09/02

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED
16/08/02

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/023 August 2002 NC INC ALREADY ADJUSTED
23/07/02

View Document

03/08/023 August 2002 ￯﾿ᄑ NC 100000/140000
23/07

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

07/02/957 February 1995 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM:
1 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9430 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/03/9411 March 1994 COMPANY NAME CHANGED
ESTRIL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 11/03/94

View Document

31/01/9431 January 1994 ALTER MEM AND ARTS 12/01/94

View Document

31/01/9431 January 1994 ￯﾿ᄑ NC 100/100000
12/01/94

View Document

31/01/9431 January 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/01/9431 January 1994 NC INC ALREADY ADJUSTED 12/01/94

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

26/10/9326 October 1993 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