LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Return of final meeting in a members' voluntary winding up

View Document

05/04/225 April 2022 Termination of appointment of Peter James Smith as a director on 2022-04-01

View Document

31/01/2231 January 2022 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

31/01/2231 January 2022 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on 2021-12-29

View Document

29/12/2129 December 2021 Declaration of solvency

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH PATERSON

View Document

19/08/1919 August 2019 SAIL ADDRESS CHANGED FROM: FAIRWAYS HOUSE HUNNS MERE WAY BRIGHTON BN2 6AH ENGLAND

View Document

15/07/1915 July 2019 CESSATION OF LIGHTHOUSE GROUP PLC AS A PSC

View Document

15/07/1915 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2017

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/06/1717 June 2017 SAIL ADDRESS CREATED

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 SAIL ADDRESS CHANGED FROM: RYDON HOUSE PYNES HILL EXETER EX2 5AZ UNITED KINGDOM

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KENNETH GEORGE PATERSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/127 July 2012 SAIL ADDRESS CREATED

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/07/1012 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 COMPANY NAME CHANGED CARRWOOD GENERAL LIMITED CERTIFICATE ISSUED ON 08/06/10

View Document

21/05/1021 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/1017 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/1011 May 2010 CHANGE OF NAME 04/05/2010

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

11/07/0811 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ADOPT ARTICLES 09/06/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARK STUART ROSS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PETER JAMES SMITH

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR MARK STUART ROSS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY CARRWOOD SECRETARIES LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM STREATFIELD

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 AUDITOR'S RESIGNATION

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: CITY WHARF NEW BAILEY STREET MANCHESTER M3 5ER

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: COLCHESTER HOUSE 40 PETER STREET MANCHESTER M2 5GP

View Document

19/09/0219 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/028 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: ELLIOT HOUSE 151 DEANSGATE MANCHESTER LANCASHIRE M3 3WD

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 FIRST GAZETTE

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/019 April 2001 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 FIRST GAZETTE

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 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