LIGHTHOUSE COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 Application to strike the company off the register

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DAVID CROWTHER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/05/1518 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

24/01/1324 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED ROBERT EDWARD DAVISON

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

28/12/1128 December 2011 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEASK

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED FIONA MARY SHARP

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GLOVER

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEASK / 01/10/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLOVER / 01/05/2008

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEASK / 01/03/2008

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 14 CURZON STREET LONDON W1Y 7FH

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: ONE BOYD THE ADMIRALS GUNWHARF QUAYS PORTSMOUTH HANTS PO1 3TW

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 25 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS; AMEND

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: RIVER HOUSE POINT PLEASANT LONDON SW18 1NN

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

21/12/0521 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/08/0318 August 2003 S-DIV 01/07/03

View Document

18/08/0318 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: NO 5 PEPY'S COURT 84-86 THE CHASE LONDON SW4 0NF

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ALTERARTICLES04/10/99

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: WAYNEFLETE HOUSE 74/76 HIGH STREET ESHER, SURREY. KT10 9QS

View Document

15/05/9515 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ALTER MEM AND ARTS 30/12/94

View Document

16/01/9516 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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

19/05/9419 May 1994 SECRETARY RESIGNED

View Document

11/05/9411 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information