LIGHTHOUSE APARTMENTS MANAGEMENT LIMITED

06718868
MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
19 Jul 2024 accounts Annual Accounts 3 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2023 accounts Annual Accounts 3 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 4 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 4 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 4 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Nov 2019 officers Termination of appointment of director (Timothy Nigel Wallace Jones) 1 Buy now
12 Jul 2019 accounts Annual Accounts 4 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 4 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 5 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Aug 2016 accounts Annual Accounts 6 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2015 accounts Annual Accounts 11 Buy now
14 Oct 2014 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 10 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
22 Jul 2013 accounts Annual Accounts 12 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 10 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
02 Aug 2011 accounts Annual Accounts 10 Buy now
26 Oct 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
12 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2010 accounts Annual Accounts 10 Buy now
11 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Hilary Gail Whetstone) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Timothy Nigel Wallace Jones) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Martin John Pemberton) 2 Buy now
08 Oct 2008 incorporation Incorporation Company 23 Buy now