LIGHTHOUSE FUNERALS PROPCO LIMITED
Company number 15493032
- Company Overview for LIGHTHOUSE FUNERALS PROPCO LIMITED (15493032)
- Filing history for LIGHTHOUSE FUNERALS PROPCO LIMITED (15493032)
- People for LIGHTHOUSE FUNERALS PROPCO LIMITED (15493032)
- Charges for LIGHTHOUSE FUNERALS PROPCO LIMITED (15493032)
- More for LIGHTHOUSE FUNERALS PROPCO LIMITED (15493032)
| 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) |
|---|---|---|---|
| 30 Oct 2025 | CH01 | Director's details changed for Mr Taylor Francis on 16 February 2024 | |
| 05 Sep 2025 | TM01 | Termination of appointment of Torsten Alexander Mack as a director on 3 September 2025 | |
| 05 Sep 2025 | AP01 | Appointment of Dr Trevor Frank Nolan as a director on 3 September 2025 | |
| 02 Sep 2025 | MR01 | Registration of charge 154930320003, created on 28 August 2025 | |
| 02 Sep 2025 | MR01 | Registration of charge 154930320004, created on 28 August 2025 | |
| 21 May 2025 | AA01 | Current accounting period extended from 31 August 2025 to 30 September 2025 | |
| 21 May 2025 | AA | Accounts for a dormant company made up to 31 August 2024 | |
| 14 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
| 06 Jan 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
| 06 Jan 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
| 17 Nov 2024 | MA | Memorandum and Articles of Association | |
| 17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
| 04 Nov 2024 | MR01 | Registration of charge 154930320001, created on 29 October 2024 | |
| 04 Nov 2024 | MR01 | Registration of charge 154930320002, created on 29 October 2024 | |
| 30 Oct 2024 | CERTNM |
Company name changed july acquisitions propco LIMITED\certificate issued on 30/10/24
|
|
| 02 Oct 2024 | PSC05 | Change of details for July Acquisitions Limited as a person with significant control on 30 September 2024 | |
| 02 Oct 2024 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024 | |
| 02 Oct 2024 | CH01 | Director's details changed for Mr Steven Aldo Wilton on 30 September 2024 | |
| 02 Oct 2024 | CH01 | Director's details changed for Mr Taylor Francis on 30 September 2024 | |
| 02 Oct 2024 | CH01 | Director's details changed for Mr Edmund Hubert Charles Motley on 30 September 2024 | |
| 02 Oct 2024 | CH01 | Director's details changed for Mr Torsten Alexander Mack on 30 September 2024 | |
| 15 May 2024 | TM01 | Termination of appointment of Gautam Chhabra as a director on 10 May 2024 | |
| 26 Feb 2024 | CH01 | Director's details changed for Mr Torsten Alexander Mack on 16 February 2024 | |
| 19 Feb 2024 | AA01 | Current accounting period shortened from 28 February 2025 to 31 August 2024 | |
| 15 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-15
|