Advanced company searchLink opens in new window

WESTERN LIGHTHOUSE LTD

Company number 08706704

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)
22 Jan 2019 AD01 Registered office address changed from Fernhills House Todd Street Burylancs Bury BL9 5BJ to Office 2093, No. 1 Fore Street Avenue London EC2Y 9DT on 22 January 2019
24 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2018 CS01 Confirmation statement made on 14 October 2017 with no updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2017 AA Micro company accounts made up to 30 September 2016
18 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
03 Oct 2015 TM01 Termination of appointment of Englant Stojku as a director on 29 September 2015
14 Aug 2015 AP01 Appointment of Mr William Aspinall as a director on 17 July 2015
29 Jul 2015 AP01 Appointment of Mr Englant Stojku as a director on 29 July 2015
29 Jul 2015 TM01 Termination of appointment of Ornella Silvagni as a director on 29 July 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
24 Jul 2015 AP01 Appointment of Ms Ornella Silvagni as a director on 18 July 2015
24 Jul 2015 AD01 Registered office address changed from Room 404-405 Salisbury House London Wall London EC2M 5QQ England to Fernhills House Todd Street Burylancs Bury BL95BJ on 24 July 2015
17 Jul 2015 TM01 Termination of appointment of Fabio Castaldi as a director on 25 June 2015
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
28 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Room 404-405 Salisbury House London Wall London EC2M 5QQ on 28 October 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014
Statement of capital on 2014-10-28
  • GBP 1,000
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted