Advanced company searchLink opens in new window

LIGHTHOUSE GROUP LIMITED

Company number 04042743

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CH01 Director's details changed for Mr Mitchell Dean on 9 October 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
03 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
03 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2020
01 Oct 2022 AA Full accounts made up to 31 December 2021
12 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
01 Apr 2022 TM01 Termination of appointment of Peter James Smith as a director on 1 April 2022
07 Oct 2021 AA Full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 03/11/2022
25 May 2021 PSC05 Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021
26 Feb 2021 AD01 Registered office address changed from 26 Throgmorton Street London EC2N 2AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 26 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
19 Feb 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Feb 2021 MAR Re-registration of Memorandum and Articles
19 Feb 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Feb 2021 RR02 Re-registration from a public company to a private limited company
22 Sep 2020 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
08 Sep 2020 CS01 Confirmation statement made on 28 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 03/11/2022
07 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 28 July 2019
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 56,398,642.7
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020
07 Jul 2020 AP01 Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Darren William John Sharkey as a director on 3 July 2020