LIGHTHOUSE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/02/252 February 2025 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Return of final meeting in a members' voluntary winding up

View Document

12/08/2412 August 2024 Termination of appointment of Mitchell Dean as a director on 2024-06-30

View Document

16/11/2316 November 2023 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

16/11/2316 November 2023 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

10/11/2310 November 2023 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 2023-11-10

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Appointment of a voluntary liquidator

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Declaration of solvency

View Document

09/10/239 October 2023 Director's details changed for Mr Mitchell Dean on 2023-10-09

View Document

13/07/2313 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Peter James Smith as a director on 2022-04-01

View Document

21/02/2221 February 2022 Change of details for Lighthousexpress Limited as a person with significant control on 2021-02-26

View Document

15/02/2215 February 2022 Cessation of Lighthouse Group Plc as a person with significant control on 2016-06-30

View Document

28/01/2228 January 2022 Second filing of Confirmation Statement dated 2016-11-16

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

17/11/1617 November 2016 16/11/16 Statement of Capital gbp 100.00

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CHANGED FROM:
RYDON HOUSE PYNES HILL
EXETER
EX2 5AZ
UNITED KINGDOM

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 11/09/2014

View Document

29/08/1429 August 2014 AUDITOR'S RESIGNATION

View Document

15/08/1415 August 2014 SECTION 519

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK ROSS

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KENNETH GEORGE PATERSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROSS

View Document

20/11/1320 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041090680003

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041090680002

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041090680001

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/12/1212 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 SAIL ADDRESS CREATED

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/107 December 2010 COMPANY NAME CHANGED CARRWOOD FINANCIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 07/12/10

View Document

23/11/1023 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PAIVI GRIGG

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 ADOPT ARTICLES 09/06/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARK STUART ROSS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PETER JAMES SMITH

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR MARK STUART ROSS

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM STREATFIELD

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY CARRWOOD SECRETARIES LIMITED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
28 QUEENS ROAD
READING
BERKSHIRE

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM:
COLCHESTER HOUSE 40 PETER STREET
MANCHESTER
M2 5GP

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

16/11/0016 November 2000 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