Advanced company searchLink opens in new window

LIGHTHOUSE GLOBAL EUROPE LIMITED

Company number 09610972

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 May 2018 CH03 Secretary's details changed for Mr. David Binder on 23 October 2017
22 May 2018 CH01 Director's details changed for Mr. David Binder on 23 October 2017
22 May 2018 CH01 Director's details changed for Mr. David Binder on 23 October 2017
12 Mar 2018 CH01 Director's details changed for Mr Wes Moorhead on 1 March 2018
15 Nov 2017 AD01 Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 15 November 2017
24 Oct 2017 AP01 Appointment of Mr. David Binder as a director on 23 October 2017
23 Oct 2017 AP03 Appointment of Mr. David Binder as a secretary on 23 October 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
22 May 2017 TM01 Termination of appointment of Danielle Porter as a director on 5 May 2017
22 May 2017 TM02 Termination of appointment of Danielle Porter as a secretary on 5 May 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2016 SH02 Sub-division of shares on 27 June 2016
02 Jun 2016 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 2 June 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
27 Apr 2016 AA Accounts for a small company made up to 31 December 2015
09 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
28 Aug 2015 TM01 Termination of appointment of Dentons Directors Limited as a director on 27 August 2015
28 Aug 2015 TM01 Termination of appointment of Peter Charles Cox as a director on 27 August 2015
28 Aug 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Brian Mcmanus as a director on 27 August 2015
28 Aug 2015 AP03 Appointment of Ms Danielle Porter as a secretary on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Wes Moorhead as a director on 27 August 2015
28 Aug 2015 AP01 Appointment of Ms Danielle Porter as a director on 27 August 2015
27 Aug 2015 CERTNM Company name changed snrdco 3202 LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27