LIGHT HOUSE HOSTEL LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

01/12/211 December 2021 Registered office address changed from 3 Lochrin Place Edinburgh EH3 9QX Scotland to 20 Gilmore Place Edinburgh EH3 9NQ on 2021-12-01

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

01/08/211 August 2021 Registered office address changed from 20 Gilmore Place Edinburgh EH3 9NQ to 3 Lochrin Place Edinburgh EH3 9QX on 2021-08-01

View Document

01/08/211 August 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1510 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LO / 28/10/2014

View Document

28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHUNG LO

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR CHUNG CHUN LO

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/147 January 2014 DISS REQUEST WITHDRAWN

View Document

06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

18/05/1318 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/03/1322 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

21/02/1321 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

21/02/1321 February 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

09/11/129 November 2012 COMPANY NAME CHANGED ART HOUSE HOMES LTD CERTIFICATE ISSUED ON 09/11/12

View Document

09/11/129 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 2 LOWER GILMORE PLACE EDINBURGH EH3 9NY UNITED KINGDOM

View Document

05/08/125 August 2012 REGISTERED OFFICE CHANGED ON 05/08/2012 FROM 20 GILMORE PLACE EDINBURGH MIDLOTHIAN EH3 9NQ

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1124 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAY LO

View Document

09/11/119 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH HART

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MRS PAY CHING TAM LO

View Document

29/04/1129 April 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

02/04/112 April 2011 Compulsory strike-off action has been discontinued

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1111 February 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JON O'JOYCE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HART

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/03/108 March 2010 COMPANY NAME CHANGED ACER PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/03/10

View Document

05/03/105 March 2010 DIRECTOR APPOINTED JON MAC O'JOYCE

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED RICHARD LO

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES EWEN

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HART / 05/12/2009

View Document

05/12/095 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EWEN / 05/12/2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 2 FOXHALL COTTAGES FOXHALL KIRKLISTON WEST LOTHIAN EH29 9ER

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED JAMES ROBERT EWEN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LO

View Document

24/03/0924 March 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 PARTIC OF MORT/CHARGE *****

View Document

11/01/0211 January 2002 PARTIC OF MORT/CHARGE *****

View Document

04/11/014 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 S366A DISP HOLDING AGM 15/10/01

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 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