LIGHTHOUSE WEALTH MANAGEMENT LIMITED

04424667
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
13 Aug 2024 officers Termination of appointment of director (Mitchell Dean) 1 Buy now
16 Nov 2023 address Move Registers To Sail Company With New Address 2 Buy now
16 Nov 2023 address Change Sail Address Company With Old Address New Address 2 Buy now
10 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
10 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Nov 2023 resolution Resolution 1 Buy now
11 Oct 2023 capital Statement of capital (Section 108) 3 Buy now
11 Oct 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Oct 2023 insolvency Solvency Statement dated 04/10/23 1 Buy now
11 Oct 2023 resolution Resolution 1 Buy now
09 Oct 2023 officers Change of particulars for director (Mr Mitchell Dean) 2 Buy now
13 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 4 Buy now
06 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 officers Termination of appointment of director (Peter James Smith) 1 Buy now
16 Sep 2021 accounts Annual Accounts 5 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
26 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Feb 2021 officers Change of particulars for director (Mr Stephen Charles Gazard) 2 Buy now
22 Sep 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Sep 2020 officers Change of particulars for corporate secretary (Quilter Cosec Services Limited) 1 Buy now
10 Sep 2020 accounts Annual Accounts 3 Buy now
07 Jul 2020 officers Appointment of director (Mr Mitchell Dean) 2 Buy now
07 Jul 2020 officers Appointment of director (Mr Stephen Charles Gazard) 2 Buy now
07 Jul 2020 officers Termination of appointment of director (Darren William John Sharkey) 1 Buy now
07 Jul 2020 officers Termination of appointment of director (Andrew Bernard Thompson) 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 resolution Resolution 28 Buy now
17 Oct 2019 officers Appointment of corporate secretary (Quilter Cosec Services Limited) 2 Buy now
10 Oct 2019 officers Appointment of director (Mr Andrew Bernard Thompson) 2 Buy now
10 Oct 2019 officers Appointment of director (Mr Darren William John Sharkey) 2 Buy now
02 Oct 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Kenneth George Paterson) 1 Buy now
31 May 2019 accounts Annual Accounts 3 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Aug 2018 accounts Annual Accounts 3 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2017 accounts Annual Accounts 3 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 address Move Registers To Sail Company With New Address 1 Buy now
25 Apr 2017 address Change Sail Address Company With New Address 1 Buy now
05 May 2016 accounts Annual Accounts 6 Buy now
27 Apr 2016 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 3 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 officers Change of particulars for director (Mr Peter James Smith) 2 Buy now
15 Sep 2014 accounts Annual Accounts 3 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
01 May 2014 address Change Sail Address Company With Old Address 1 Buy now
01 Apr 2014 officers Termination of appointment of director (Mark Ross) 1 Buy now
31 Mar 2014 officers Appointment of director (Mr Kenneth George Paterson) 2 Buy now
31 Mar 2014 officers Termination of appointment of secretary (Mark Ross) 1 Buy now
20 Sep 2013 accounts Annual Accounts 3 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
01 May 2013 address Move Registers To Registered Office Company 1 Buy now
04 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
12 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2013 resolution Resolution 1 Buy now
08 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
13 Sep 2012 accounts Annual Accounts 3 Buy now
01 May 2012 annual-return Annual Return 6 Buy now
01 May 2012 address Move Registers To Sail Company 1 Buy now
01 May 2012 address Change Sail Address Company 1 Buy now
04 Oct 2011 accounts Annual Accounts 3 Buy now
17 May 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 3 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
28 Oct 2009 accounts Annual Accounts 3 Buy now
27 Apr 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
17 Feb 2009 officers Appointment terminated director paivi grigg 1 Buy now
21 Oct 2008 accounts Annual Accounts 3 Buy now
17 Sep 2008 auditors Auditors Resignation Company 1 Buy now
04 Aug 2008 officers Appointment terminated director george chantry 1 Buy now
17 Jun 2008 resolution Resolution 14 Buy now
16 Jun 2008 officers Director appointed peter james smith 3 Buy now
16 Jun 2008 officers Director appointed mark stuart ross 2 Buy now
11 Jun 2008 officers Secretary appointed mr mark stuart ross 1 Buy now
10 Jun 2008 officers Appointment terminated director john stevenson 1 Buy now
10 Jun 2008 officers Appointment terminated secretary carrwood secretaries LIMITED 1 Buy now
04 Jun 2008 annual-return Return made up to 25/04/08; full list of members 5 Buy now
09 May 2008 officers Appointment terminated director malcolm streatfield 1 Buy now
29 Oct 2007 accounts Annual Accounts 3 Buy now
22 Jun 2007 annual-return Return made up to 25/04/07; full list of members 3 Buy now
04 May 2007 auditors Auditors Resignation Company 1 Buy now
02 Nov 2006 accounts Annual Accounts 15 Buy now
08 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 May 2006 annual-return Return made up to 25/04/06; full list of members 7 Buy now
23 May 2006 officers Director resigned 1 Buy now
19 Jan 2006 officers Secretary's particulars changed 1 Buy now
15 Dec 2005 address Registered office changed on 15/12/05 from: city wharf new bailey street manchester lancashire M3 5ER 1 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
15 Dec 2005 officers New director appointed 3 Buy now