LIGHTHOUSE TECHNOLOGIES LIMITED

03846615
29 CRAVEN STREET LONDON ENGLAND WC2N 5NT

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 8 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 accounts Annual Accounts 8 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 mortgage Statement of release/cease from a charge 1 Buy now
12 Dec 2022 accounts Annual Accounts 8 Buy now
07 Dec 2022 mortgage Registration of a charge 28 Buy now
02 Dec 2022 incorporation Memorandum Articles 21 Buy now
02 Dec 2022 resolution Resolution 2 Buy now
02 Dec 2022 capital Notice of name or other designation of class of shares 2 Buy now
01 Dec 2022 capital Return of Allotment of shares 3 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 8 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2020 capital Return of Allotment of shares 3 Buy now
27 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 May 2020 accounts Annual Accounts 8 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 mortgage Registration of a charge 22 Buy now
30 Jan 2020 resolution Resolution 3 Buy now
29 Jan 2020 officers Appointment of director (Mr Neil Douglas Chesterton) 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 4 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 officers Change of particulars for secretary (Mr Neil Douglas Chesterton) 1 Buy now
20 Jun 2018 accounts Annual Accounts 4 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2017 accounts Annual Accounts 4 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Sep 2016 accounts Annual Accounts 2 Buy now
27 Nov 2015 accounts Annual Accounts 2 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 6 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
03 Oct 2012 officers Appointment of secretary (Mr Neil Douglas Chesterton) 2 Buy now
03 Oct 2012 officers Termination of appointment of secretary (Grant Jones) 1 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 accounts Annual Accounts 6 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
02 Nov 2010 accounts Annual Accounts 6 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
24 Sep 2009 annual-return Return made up to 22/09/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 6 Buy now
01 Oct 2008 annual-return Return made up to 22/09/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 6 Buy now
24 Sep 2007 annual-return Return made up to 22/09/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 6 Buy now
03 Oct 2006 annual-return Return made up to 22/09/06; full list of members 2 Buy now
03 Oct 2006 address Registered office changed on 03/10/06 from: the macdonald partnership PLC 28TH floor tower 42 25 old broad street london EC2N 1HQ 1 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
26 Sep 2005 annual-return Return made up to 22/09/05; full list of members 2 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: first floor 81 saint martins lane london WC2N 4AA 1 Buy now
01 Oct 2004 annual-return Return made up to 22/09/04; full list of members 6 Buy now
13 Sep 2004 accounts Annual Accounts 6 Buy now
29 Dec 2003 accounts Annual Accounts 6 Buy now
30 Sep 2003 annual-return Return made up to 22/09/03; full list of members 6 Buy now
23 Dec 2002 accounts Annual Accounts 7 Buy now
13 Sep 2002 annual-return Return made up to 22/09/02; full list of members 6 Buy now
28 Jan 2002 accounts Annual Accounts 7 Buy now
08 Oct 2001 annual-return Return made up to 22/09/01; full list of members 6 Buy now
21 Dec 2000 accounts Annual Accounts 7 Buy now
06 Oct 2000 annual-return Return made up to 22/09/00; full list of members 6 Buy now
04 Nov 1999 accounts Accounting reference date shortened from 30/09/00 to 31/03/00 1 Buy now
28 Sep 1999 officers Director resigned 1 Buy now
28 Sep 1999 officers Secretary resigned 1 Buy now
28 Sep 1999 address Registered office changed on 28/09/99 from: 12/14 saint mary street newport salop TF10 7AB 1 Buy now
28 Sep 1999 officers New director appointed 2 Buy now
28 Sep 1999 officers New secretary appointed 2 Buy now
22 Sep 1999 incorporation Incorporation Company 10 Buy now