Advanced company searchLink opens in new window

LIGHTHOUSE ADVISORY SERVICES LIMITED

Company number 04086645

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 3 October 2019
10 Oct 2019 AP01 Appointment of Mr Andrew Bernard Thompson as a director on 3 October 2019
10 Oct 2019 AP01 Appointment of Mr Darren William John Sharkey as a director on 3 October 2019
02 Oct 2019 AD02 Register inspection address has been changed from Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
01 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
18 Sep 2019 TM01 Termination of appointment of Kenneth George Paterson as a director on 16 September 2019
18 Sep 2019 TM01 Termination of appointment of Malcolm John Streatfield as a director on 16 September 2019
18 Sep 2019 TM01 Termination of appointment of Michael Achilles as a director on 16 September 2019
30 May 2019 AA Full accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
24 Sep 2018 AD02 Register inspection address has been changed from Fairway House Hunns Mere Way Brighton BN2 6AH England to Fairway House Hunns Mere Way Woodingdean Business Park Brighton East Sussex BN2 6AH
20 Jul 2018 AA Full accounts made up to 31 December 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
15 Sep 2017 AD03 Register(s) moved to registered inspection location Fairway House Hunns Mere Way Brighton BN2 6AH
15 Sep 2017 AD02 Register inspection address has been changed to Fairway House Hunns Mere Way Brighton BN2 6AH
09 May 2017 AA Full accounts made up to 31 December 2016
03 Jan 2017 AP01 Appointment of Mr Lee Roy Barnard as a director on 2 January 2017
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 181,000
14 Sep 2015 CH01 Director's details changed for Mr Malcolm John Streatfield on 14 September 2015
23 Apr 2015 AA Full accounts made up to 31 December 2014
19 Sep 2014 CH01 Director's details changed for Mr Peter James Smith on 11 September 2014
16 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 181,000