LIGHTHOUSE EXPERIENCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Registered office address changed from 14 Ufford Street London SE1 8QD to Prospect House Prospect Road Bath BA2 6AY on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Prospect House Prospect Road Bath BA2 6AY England to Prospect House Prospect Road Bath BA2 6AY on 2021-11-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 11 PRIDDY CLOSE TWERTON BATH AVON BA2 1BT

View Document

05/05/155 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERRED SPENCER BLYTH / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERRED SPENCER BLYTH / 10/04/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH BLYTH / 10/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/04/09; NO CHANGE OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERRED BLYTH / 20/06/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 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