Advanced company searchLink opens in new window

LIGHTHOUSE INTERNATIONAL TRADING LIMITED

Company number 09423871

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
18 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
16 May 2019 AA Accounts for a dormant company made up to 28 February 2019
13 Nov 2018 PSC02 Notification of Bei Jing You Mei Yi Jia Mao Yi You Xian Gong Si as a person with significant control on 1 September 2018
13 Nov 2018 TM01 Termination of appointment of Yang Ming as a director on 9 November 2018
13 Nov 2018 AP01 Appointment of Mr Qihui Li as a director on 9 November 2018
13 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 13 November 2018
13 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
09 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Nov 2018 AD01 Registered office address changed from 12 Payton Street Payton Street Stratford-upon-Avon CV37 6UA England to 2nd Floor, Cathay Building 86 Holloway Head Birmingham B1 1NB on 8 November 2018
21 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 34 Lindsay Walk Temple Herdewyke Southam Warwickshire CV47 2UH United Kingdom to 12 Payton Street Payton Street Stratford-upon-Avon CV37 6UA on 17 February 2017
21 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
03 Mar 2016 CH01 Director's details changed for Mr Yang Ming on 6 February 2015
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted