LIGHTHOUSE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

29/08/1829 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1715 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH CLAIRE YANACOPOULOS / 17/09/2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/05/1622 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CLAIRE BENNETT / 15/08/2015

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH ELEANOR BENNETT / 17/08/2013

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CLAIRE BENNETT / 20/08/2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH ELEANOR BENNETT / 17/08/2013

View Document

13/05/1513 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH CLAIRE BENNETT / 01/06/2013

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELEANOR BENNETT / 31/07/2013

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID BENNETT / 19/08/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENNETT / 04/05/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR ROBERT DAVID BENNETT

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 19 REDSHANK CLOSE REST BAY PORTHCAWL BRIDGEND CF36 3UG

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS ELIZABETH JESSICA BENNETT

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MISS HANNAH CLAIRE BENNETT

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MISS SARAH ELEANOR BENNETT

View Document

22/03/1022 March 2010 SECRETARY APPOINTED MRS ELIZABETH JESSICA BENNETT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR MATTHEWS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SAUNDERS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH ROPER

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY GARETH ROPER

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: THE WHITE HOUSE TYN-Y-CAEAU LANE PORTHCAWL MID GLAMORGAN CF36 5SU

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: THE WHITE HOUSE TYNYCAEAU LANE PORTHCAWL CF36 5SU

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

04/05/014 May 2001 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