LIGHTHOUSE PROPERTY SERVICES LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 18/03/2019

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / COUNTRYWIDE ESTATE AGENTS / 06/07/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTRYWIDE ESTATE AGENTS

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. GARETH RHYS WILLIAMS

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 26/03/2015

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MATTHEW IRBY / 12/04/2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 12/04/2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN IRBY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER HARDS / 04/04/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN MATTHEW IRBY / 04/04/2013

View Document

04/04/134 April 2013 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O CRL LTD THAMESGATE HOUSE VICTORIA AVENUE SOUTHEND-ON-SEA ESSEX SS2 6DF ENGLAND

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

10/07/1210 July 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

25/04/1225 April 2012 SECRETARY APPOINTED MR JULIAN MATTHEW IRBY

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CLARK

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TODD

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON SEWELL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIPA CLARK

View Document

07/11/117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1123 September 2011 12/09/11 STATEMENT OF CAPITAL GBP 12000

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN THORNTON

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN THORNTON / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR SIMON SEWELL

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 NC INC ALREADY ADJUSTED 28/06/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS; AMEND

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 01/09/02

View Document

24/09/0224 September 2002 £ NC 100/1000 01/09/0

View Document

29/04/0229 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 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