LIGHTHOUSE INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Registered office address changed from Suite 8, Third Floor, 207 Regent Street Suite 8, Third Floor, 207 Regent Street London W1B 3HH England to Suite 8, Third Floor 207 Regent Street London W1B 3HH on 2025-06-04

View Document

04/06/254 June 2025 Registered office address changed from Suite 8 59 st Martin's Lane London WC2N 4JS to Suite 8, Third Floor, 207 Regent Street Suite 8, Third Floor, 207 Regent Street London W1B 3HH on 2025-06-04

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

15/04/2515 April 2025 Registration of charge 081782500007, created on 2025-04-10

View Document

15/04/2515 April 2025 Registration of charge 081782500008, created on 2025-04-10

View Document

11/03/2511 March 2025 Satisfaction of charge 081782500004 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 081782500005 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 081782500002 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 081782500006 in full

View Document

11/03/2511 March 2025 Satisfaction of charge 081782500003 in full

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

04/02/254 February 2025 Register inspection address has been changed from Wework South Bank Central 30 Stamford Street London SE1 9LQ to 180 Strand 180 Strand London WC2R 1EA

View Document

04/02/254 February 2025 Director's details changed for Sean Fitzpatrick on 2023-09-01

View Document

23/01/2523 January 2025 Termination of appointment of Michael Treskow as a director on 2025-01-15

View Document

23/01/2523 January 2025 Termination of appointment of Kurien Jacob as a director on 2025-01-19

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Full accounts made up to 2022-12-31

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

09/11/239 November 2023 Certificate of change of name

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of Julie De Neve as a secretary on 2023-07-10

View Document

22/04/2322 April 2023 Full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

21/10/2121 October 2021 Full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Vann Avedisian as a director on 2021-05-21

View Document

15/07/2115 July 2021 Registered office address changed from Wework South Bank Central 30 Stamford Street London SE1 9LQ England to PO Box Suite 8 59 st Martin’S Lane, Suite 8 st. Martin's Lane 59 London WC2N 4JS on 2021-07-15

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081782500002

View Document

04/02/204 February 2020 ALTER ARTICLES 29/01/2020

View Document

04/02/204 February 2020 ARTICLES OF ASSOCIATION

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081782500001

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/193 October 2019 SECRETARY APPOINTED MRS. JULIE DE NEVE

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/05/193 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/192 May 2019 21/03/19 STATEMENT OF CAPITAL GBP 3975.9135

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC REG PSC

View Document

01/08/181 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

01/08/181 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

01/08/181 August 2018 SAIL ADDRESS CHANGED FROM: 38 SEYMOUR ROAD LONDON SW18 5JA ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR APPOINTED SEAN FITZPATRICK

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR MATTHIAS FRANS GEEROMS

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN COPPENS

View Document

07/11/177 November 2017 COMPANY NAME CHANGED SOCIAL SIGNIFICANCE LTD CERTIFICATE ISSUED ON 07/11/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 111 EMPIRE SQUARE WEST EMPIRE SQUARE WEST EMPIRE SQUARE LONDON SE1 4NJ

View Document

24/10/1724 October 2017 ADOPT ARTICLES 17/10/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR MICHAEL TRESKOW

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCI/TCP OTA HOLDING LTD

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

01/08/171 August 2017 SAIL ADDRESS CREATED

View Document

01/08/171 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC REG PSC

View Document

01/08/171 August 2017 CESSATION OF ADRIAAN COPPENS AS A PSC

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 ADOPT ARTICLES 27/01/2017

View Document

22/02/1722 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 3975.912

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED KURIEN JACOB

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLEMING

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR GINO ENGELS

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED VANN AVEDISIAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANDER

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS GEEROMS

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAAN COPPENS / 14/08/2016

View Document

25/05/1625 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 3571.3140

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 3518.3025

View Document

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

View Accounts

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1512 January 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

27/10/1427 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 2776.1275

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR. THOMAS MUNGO FLEMING

View Document

25/06/1425 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 2121.7600

View Document

25/06/1425 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1419 June 2014 SECOND FILING FOR FORM SH01

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 SECOND FILING FOR FORM SH01

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM TECHHUB LONDON 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 111 EMPIRE SQUARE WEST EMPIRE SQUARE LONDON SE1 4NJ ENGLAND

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 5 CHARLES SQUARE ESTATE LONDON N1 6EA UNITED KINGDOM

View Document

18/01/1418 January 2014 10/12/13 STATEMENT OF CAPITAL GBP 1903.632

View Document

18/11/1318 November 2013 15/10/13 STATEMENT OF CAPITAL GBP 1903.63

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS GEEROMS / 08/08/2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GINO ENGELS / 08/08/2013

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 16/05/13 STATEMENT OF CAPITAL GBP 1827.486

View Document

10/04/1310 April 2013 ADOPT ARTICLES 22/03/2013

View Document

10/04/1310 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 1565.50

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD LANDER

View Document

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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