THE LIGHTHOUSE INN (CAPEL) LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM UNIT F KINGSMEAD PARK FARM FOLKESTONE KENT CT19 5EU ENGLAND

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 6 WEST CLIFF GARDENS FOLKESTONE KENT CT20 1SP

View Document

30/06/1530 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MAIR WYN ALLNOTT / 27/04/2014

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WYNNE REES / 27/04/2014

View Document

18/06/1418 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

11/09/1311 September 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED THE LIGHTHOUSE INN (CAPLE) LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

10/01/1310 January 2013 Annual return made up to 27 April 2012 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM THE LIGHTHOUSE INN 111 OLD DOVER ROAD CAPEL-LE-FERNE FOLKESTONE KENT CT18 7HT

View Document

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN REES / 27/04/2011

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIR WYN ALLNATT / 27/04/2012

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

18/09/1218 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN REES

View Document

28/06/1228 June 2012 SECRETARY APPOINTED MAIR WYN ALLNOTT

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAIR ALLNATT

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR STEVEN WYNNE REES

View Document

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

View Accounts

03/02/123 February 2012 COMPANY NAME CHANGED SWIFTACRE LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIR WYN ALLNATT / 24/04/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN REES / 24/04/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAIR REES / 11/12/2008

View Document

19/12/0819 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAIR REES / 22/06/2007

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN REES / 22/06/2007

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM FLAT NO 24 VAN ALEN BUILDING 24-30 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1WP

View Document

17/12/0817 December 2008 DISS40 (DISS40(SOAD))

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/01/088 January 2008 STRIKE-OFF ACTION DISCONTINUED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 FIRST GAZETTE

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 15 ALEXANDRIA ROAD EALING LONDON W13 0NP

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information