LIGHTHOUSE (BENTHAM) LTD
Company Documents
Date | Description |
---|---|
01/05/231 May 2023 | Final Gazette dissolved following liquidation |
01/05/231 May 2023 | Final Gazette dissolved following liquidation |
01/02/231 February 2023 | Return of final meeting in a members' voluntary winding up |
17/12/2217 December 2022 | Liquidators' statement of receipts and payments to 2022-11-04 |
24/11/2124 November 2021 | Declaration of solvency |
17/11/2117 November 2021 | Appointment of a voluntary liquidator |
17/11/2117 November 2021 | Resolutions |
17/11/2117 November 2021 | Registered office address changed from Flat 2, Begbroke Manor Spring Hill Road Begbroke Kidlington Oxfordshire OX5 1SH to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2021-11-17 |
17/11/2117 November 2021 | Resolutions |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
30/06/2130 June 2021 | Notification of Elizabeth Ann Holland as a person with significant control on 2021-05-10 |
25/06/2125 June 2021 | Satisfaction of charge 1 in full |
25/06/2125 June 2021 | Satisfaction of charge 2 in full |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOLLAND / 01/12/2014 |
09/10/159 October 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
09/10/159 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR ELIZABETH ANN HOLLAND / 01/12/2014 |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/10/146 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOLLAND / 30/09/2013 |
06/10/146 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/09/1317 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
18/07/1318 July 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHNNY SANDLESON |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/10/123 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ELIZABETH ANN HOLLAND / 12/08/2012 |
03/10/123 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/10/115 October 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND |
05/10/115 October 2011 | DIRECTOR APPOINTED MR JOHNNY CHARLES DAVID SANDLESON |
12/09/1112 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
28/07/1128 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/02/118 February 2011 | VARYING SHARE RIGHTS AND NAMES |
13/01/1113 January 2011 | ADOPT ARTICLES 23/12/2010 |
17/12/1017 December 2010 | CURRSHO FROM 30/09/2011 TO 31/05/2011 |
26/11/1026 November 2010 | CONSOLIDATION 22/11/10 |
09/09/109 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTHOUSE (BENTHAM) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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