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)
|
|
02 Feb 2025 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
02 Nov 2024 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
12 Aug 2024 |
TM01 |
Termination of appointment of Mitchell Dean as a director on 30 June 2024
|
|
|
16 Nov 2023 |
AD03 |
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
|
|
|
16 Nov 2023 |
AD02 |
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
|
|
|
10 Nov 2023 |
AD01 |
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 1 More London Place London SE1 2AF on 10 November 2023
|
|
|
10 Nov 2023 |
LIQ01 |
Declaration of solvency
|
|
|
10 Nov 2023 |
600 |
Appointment of a voluntary liquidator
|
|
|
10 Nov 2023 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2023-10-25
|
|
|
09 Oct 2023 |
CH01 |
Director's details changed for Mr Mitchell Dean on 9 October 2023
|
|
|
13 Jul 2023 |
AA01 |
Previous accounting period extended from 31 December 2022 to 30 June 2023
|
|
|
17 Nov 2022 |
CS01 |
Confirmation statement made on 16 November 2022 with no updates
|
|
|
01 Oct 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
01 Apr 2022 |
TM01 |
Termination of appointment of Peter James Smith as a director on 1 April 2022
|
|
|
21 Feb 2022 |
PSC05 |
Change of details for Lighthousexpress Limited as a person with significant control on 26 February 2021
|
|
|
15 Feb 2022 |
PSC07 |
Cessation of Lighthouse Group Plc as a person with significant control on 30 June 2016
|
|
|
28 Jan 2022 |
RP04CS01 |
Second filing of Confirmation Statement dated 16 November 2016
|
|
|
19 Nov 2021 |
CS01 |
Confirmation statement made on 16 November 2021 with no updates
|
|
|
08 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
01 Mar 2021 |
PSC05 |
Change of details for a person with significant control
|
|
|
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
|
|
|
16 Nov 2020 |
CS01 |
Confirmation statement made on 16 November 2020 with no 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
|
|
|
21 Sep 2020 |
CH04 |
Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
|
|