LIGHTHOUSE CONSULT LTD

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / PASTOR OLUBUKOLA ADEOSUN / 21/11/2019

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MR BEZALEEL TOLUWANIMI ADEOSUN

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR OTHNIEL ADEOSUN

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR APPOINTED MS HEPHZIBAH AYOMIDE ADEOSUN

View Document

03/02/153 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/05/1325 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

02/06/122 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1229 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

08/10/118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 21A LANESIDE EDGWARE HA8 9PL

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / OLUKEMI ADEOSUN / 14/04/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLUKEMI ADEOSUN / 10/04/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLUBUKOLA OLUDARE ADEOSUN / 10/04/2010

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 31 GLENGALL ROAD EDGWARE MIDDLESSEX HA8 8SZ ENGLAND

View Document

10/01/1010 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information