Advanced company searchLink opens in new window

LIGHTHOUSETEMPLE LIMITED

Company number 04057453

Filter by category

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)
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2019 AP04 Appointment of Quilter Cosec Services Limited as a secretary on 1 October 2019
10 Oct 2019 AP01 Appointment of Mr Darren William John Sharkey as a director on 1 October 2019
10 Oct 2019 AP01 Appointment of Mr Andrew Bernard Thompson as a director on 1 October 2019
18 Sep 2019 TM01 Termination of appointment of Kenneth George Paterson as a director on 16 September 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
19 Aug 2019 AD02 Register inspection address has been changed from Faiway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
30 May 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
26 May 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Jun 2016 AD03 Register(s) moved to registered inspection location Faiway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
05 May 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
19 Sep 2014 AD02 Register inspection address has been changed from Rydon House Pynes Hill Exeter EX2 5AZ United Kingdom to Faiway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
19 Sep 2014 CH01 Director's details changed for Mr Peter James Smith on 11 September 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Mar 2014 AP01 Appointment of Mr Kenneth George Paterson as a director
31 Mar 2014 TM01 Termination of appointment of Mark Ross as a director
31 Mar 2014 TM02 Termination of appointment of Mark Ross as a secretary
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012