LIGHTHOUSE VISUAL COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Satisfaction of charge 3 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 4 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 5 in full

View Document

25/03/2525 March 2025 Satisfaction of charge 2 in full

View Document

17/03/2517 March 2025 Resolutions

View Document

11/03/2511 March 2025 Notification of Iquantum as a person with significant control on 2025-02-18

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

26/02/2526 February 2025 Appointment of Mr David Ford as a secretary on 2025-02-25

View Document

20/02/2520 February 2025 Termination of appointment of Michael Ravenhill as a director on 2025-02-20

View Document

20/02/2520 February 2025 Cessation of Mike Ravenhill as a person with significant control on 2025-02-19

View Document

20/02/2520 February 2025 Appointment of Mr Christopher Alun Sandiford as a director on 2025-02-20

View Document

20/11/2420 November 2024 Director's details changed for Mr Dave Ford on 2024-11-20

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

30/05/2330 May 2023 Notification of David Brian Ford as a person with significant control on 2023-01-01

View Document

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

View Accounts

24/03/2324 March 2023 Notification of Mike Ravenhill as a person with significant control on 2022-09-05

View Document

09/03/239 March 2023 Cessation of Mike Ravenhill as a person with significant control on 2022-09-01

View Document

07/02/237 February 2023 Director's details changed for Mr Dave Ford on 2023-02-01

View Document

11/01/2311 January 2023 Registered office address changed from 17a to 19a High Street Alton Hampshire GU34 1AW England to Southampton Science Park 2 Venture Road Chilworth Southampton Hampshire SO16 7NP on 2023-01-11

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR DAVE FORD

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDERTON

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR OLUFEMI ADEKUNLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED DOCTOR OLUFEMI ABIMBOLA ADEKUNLE

View Document

31/12/1631 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHERYL WHYTE

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018294850006

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN BARWOOD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 17A - 19A HIGH STREET ALTON HAMPSHIRE GU34 1AW ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 17A TO 19A HIGH STREET 17A TO 19A HIGH STREET ALTON HAMPSHIRE GU34 1AW ENGLAND

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE OLD POST HOUSE 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW

View Document

30/12/1530 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

25/12/1525 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED NON-EXECUTIVE DIRECTOR SUSAN MARIE ANDERTON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 3 THE OLD STABLES WEST TISTED ALRESFORD HAMPSHIRE SO24 0HL

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM THE OLD POST HOUSE THE OLD POST HOUSE 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR VAUGHAN JEREMY BARWOOD

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MRS CHERYL ANNE WHYTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAVENHILL / 29/12/2009

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM SEQUEL HOUSE THE HART FARNHAM SURREY GU9 7HW

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PENTICOST

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE PENTICOST

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: UNIT 6, SUFFOLK HOUSE 127-129 GREAT SUFFOLK STREET LONDON SE1 1PP

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

04/03/974 March 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: THE GRANARY HOPE SUFFERANCE WHARF ST.MARY CHURCH STREET LONDON SE16 4GE

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED LIGHTHOUSE PRESENTATIONS LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/02/9023 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 AUDITOR'S RESIGNATION

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8913 February 1989 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: C/O J FRANCIS MANAGEMENT CONSULT ANTS 5TH FLOOR CHESTERFIELD HOUSE BLOOMSBURY WAY LONDON WC1A 2TP

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/12/8715 December 1987 RETURN MADE UP TO 28/01/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

12/08/8612 August 1986 RETURN MADE UP TO 02/01/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: 29 PIGGOTTS HILL LANE HARPENDEN HERTS AB1 5LS

View Document

25/10/8425 October 1984 ALTER MEM AND ARTS

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