LIGHTHOUSE N.I. LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/12/2113 December 2021 Director's details changed for Alyson Judith English on 2017-01-03

View Document

25/10/2125 October 2021 Satisfaction of charge NI6121830001 in full

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
FIRST FLOOR 45 HIGH STREET
HOLYWOOD
DOWN
BT18 9AB

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6121830001

View Document

05/05/165 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SMITH / 05/05/2016

View Document

02/02/162 February 2016 DIRECTOR APPOINTED ALYSON JUDITH ENGLISH

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
TOP FLOOR REDBURN HOUSE
2 REDBURN SQUARE
HOLYWOOD
CO. DOWN
BT18 9HZ
NORTHERN IRELAND

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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