LIGHTHOUSE PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Registered office address changed from , Netherleigh, 145 Church Street, Netherthong, Holmfirth, HD9 3EA, England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2025-06-26 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
02/05/242 May 2024 | Notification of Emma Louisa Christina Thorpe as a person with significant control on 2024-04-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
14/07/2314 July 2023 | Registration of charge 123301760002, created on 2023-07-07 |
26/06/2326 June 2023 | Registration of charge 123301760001, created on 2023-06-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Cessation of Emma Louisa Christina Thorpe as a person with significant control on 2022-12-28 |
28/12/2228 December 2022 | Termination of appointment of Richard Brett Thorpe as a director on 2022-12-20 |
21/12/2221 December 2022 | Notification of William Oscar Matthis Thorpe as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Notification of Charlotte Grace Lily Thorpe as a person with significant control on 2022-12-20 |
20/12/2220 December 2022 | Cessation of Richard Brett Thorpe as a person with significant control on 2022-12-20 |
08/12/228 December 2022 | Current accounting period extended from 2022-11-30 to 2023-03-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-24 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/11/2125 November 2021 | Change of details for Mrs Emma Louisa Christina Thorpe as a person with significant control on 2021-02-05 |
25/11/2125 November 2021 | Director's details changed for Mr Richard Brett Thorpe on 2021-02-05 |
25/11/2125 November 2021 | Director's details changed for Mrs Emma Louisa Christina Thorpe on 2021-02-05 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-24 with updates |
25/11/2125 November 2021 | Change of details for Mr Richard Brett Thorpe as a person with significant control on 2021-02-05 |
08/04/218 April 2021 | REGISTERED OFFICE CHANGED ON 08/04/2021 FROM HOLMLEIGH COTTAGE 143 CHURCH STREET NETHERTHONG HOLMFIRTH WEST YORKSHIRE HD9 3EA ENGLAND |
08/04/218 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
08/04/218 April 2021 | Registered office address changed from , Holmleigh Cottage 143 Church Street, Netherthong, Holmfirth, West Yorkshire, HD9 3EA, England to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 2021-04-08 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES |
25/11/1925 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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