LIGHTHOUSE (BENTHAM) LTD

Company Documents

DateDescription
01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Final Gazette dissolved following liquidation

View Document

01/02/231 February 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-11-04

View Document

24/11/2124 November 2021 Declaration of solvency

View Document

17/11/2117 November 2021 Appointment of a voluntary liquidator

View Document

17/11/2117 November 2021 Resolutions

View Document

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

View Document

17/11/2117 November 2021 Resolutions

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Notification of Elizabeth Ann Holland as a person with significant control on 2021-05-10

View Document

25/06/2125 June 2021 Satisfaction of charge 1 in full

View Document

25/06/2125 June 2021 Satisfaction of charge 2 in full

View Document

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOLLAND / 01/12/2014

View Document

09/10/159 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ELIZABETH ANN HOLLAND / 01/12/2014

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HOLLAND / 30/09/2013

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHNNY SANDLESON

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ELIZABETH ANN HOLLAND / 12/08/2012

View Document

03/10/123 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HOLLAND

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR JOHNNY CHARLES DAVID SANDLESON

View Document

12/09/1112 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/118 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/01/1113 January 2011 ADOPT ARTICLES 23/12/2010

View Document

17/12/1017 December 2010 CURRSHO FROM 30/09/2011 TO 31/05/2011

View Document

26/11/1026 November 2010 CONSOLIDATION 22/11/10

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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