- Company Overview for LIGHTHOUSE GLOBAL EUROPE LIMITED (09610972)
- Filing history for LIGHTHOUSE GLOBAL EUROPE LIMITED (09610972)
- People for LIGHTHOUSE GLOBAL EUROPE LIMITED (09610972)
- More for LIGHTHOUSE GLOBAL EUROPE LIMITED (09610972)
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
|
|
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
|
|
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
|