THE LIGHTHOUSE INN HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-03-10 |
10/03/2510 March 2025 | Resolutions |
10/03/2510 March 2025 | Statement of affairs |
10/03/2510 March 2025 | Appointment of a voluntary liquidator |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-30 with updates |
09/04/249 April 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Director's details changed for Mrs Christine Holt on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Mrs Christine Holt on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Mrs Christine Holt as a person with significant control on 2023-06-30 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Confirmation statement made on 2022-07-09 with updates |
05/10/225 October 2022 | Change of details for Mrs Christine Holt as a person with significant control on 2022-07-09 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Compulsory strike-off action has been discontinued |
04/10/214 October 2021 | Confirmation statement made on 2021-07-09 with no updates |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
03/06/203 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 120964120001 |
04/12/194 December 2019 | CHANGE PERSON AS DIRECTOR |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KURT TILSED / 25/11/2019 |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE TILSED / 25/11/2019 |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID KURT TILSED / 25/11/2019 |
03/12/193 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TILSED / 03/12/2019 |
03/12/193 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE TILSED / 03/12/2019 |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA TILSED / 19/11/2019 |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA TILSED / 19/11/2019 |
10/07/1910 July 2019 | 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