Advanced company searchLink opens in new window

LIGHTHOUSE ADVISORY SERVICES LIMITED

Company number 04086645

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
21 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
22 Aug 2023 AA Full accounts made up to 31 December 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Peter James Smith as a director on 1 April 2022
23 Sep 2021 AA Full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
01 Mar 2021 PSC05 Change of details for Lighthouse Group Limited as a person with significant control on 26 February 2021
01 Mar 2021 PSC05 Change of details for Lighthouse Group Limited as a person with significant control on 26 February 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
26 Feb 2021 PSC05 Change of details for Lighthouse Group Plc as a person with significant control on 19 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
22 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
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
22 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
10 Sep 2020 AA Full accounts made up to 31 December 2019
19 Aug 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 55,181,000
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
07 Jul 2020 TM01 Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 25,181,000
17 Jun 2020 TM01 Termination of appointment of Lee Roy Barnard as a director on 17 June 2020
23 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 15,181,000