LIGHTHOUSE SEARCH & SELECTION LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/01/208 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/11/181 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 26/09/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA GILLON

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GILLON

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEARNEY / 20/12/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

23/10/1023 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY GILLON / 26/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEARNEY / 26/09/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/05/0525 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/041 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 19 CHURCH VIEW, SOUTH MILFORD LEEDS NORTH YORKSHIRE LS25 5BH

View Document

08/01/038 January 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 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