LIGHTHOUSE IMPORT AND EXPORT CONSULTING LTD

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

08/07/168 July 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/04/152 April 2015 COMPANY NAME CHANGED LIGHTHOUSE COLLEGE NORTHAMPTON LIMITED CERTIFICATE ISSUED ON 02/04/15

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

06/07/136 July 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

06/07/136 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 4TH FLOOR 7-8 THE PARADE MARKET SQUARE NORTHAMPTON NORTHAMPTONSHIRE NN1 2EA

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/03/1111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR NELSON ORERO OENGA

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VENIS GESARE OBIRIA / 15/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NELSON ORERO OENGA / 15/02/2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NELSON ORERO OENGA / 15/02/2011

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/05/104 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VENIS GESARE OBIRIA / 01/01/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NELSON ORERO OENGA / 01/01/2010

View Document

22/04/1022 April 2010 Annual return made up to 23 February 2009 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 23 February 2008 with full list of shareholders

View Document

16/05/0916 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, 67 BROOMS ROAD, LUTON, BEDFORDSHIRE, LU2 0JR

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 67 BROOMS ROAD, LUTON, BEDFORDSHIRE LU2 0JR

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information