LIGHTHOUSE FINANCIAL MANAGEMENT LIMITED

Highwood House, Oakridge Lynch Highwood House, Oakridge Lynch, Glos, GL6 7NY
StatusDISSOLVED
Company No.04460380
CategoryPrivate Limited Company
Incorporated13 Jun 2002
Age22 years, 1 day
JurisdictionEngland Wales
Dissolution05 Aug 2014
Years9 years, 10 months, 9 days

SUMMARY

LIGHTHOUSE FINANCIAL MANAGEMENT LIMITED is an dissolved private limited company with number 04460380. It was incorporated 22 years, 1 day ago, on 13 June 2002 and it was dissolved 9 years, 10 months, 9 days ago, on 05 August 2014. The company address is Highwood House, Oakridge Lynch Highwood House, Oakridge Lynch, Glos, GL6 7NY.



Company Fillings

Gazette dissolved voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Apr 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Marsh

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Annette Maria Marsh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 21/06/02 from: 30 the street north nibley dursley gloucestershire GL11 6DW

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL Q CARDIFF CONSTRUCTION LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10444737
Status:ACTIVE
Category:Private Limited Company

CDG ADVANCED TECHNOLOGIES LIMITED

OLD BOUNDARY HOUSE LONDON ROAD,ASCOT,SL5 0DJ

Number:06745525
Status:ACTIVE
Category:Private Limited Company

ENGLISH HOMES LIMITED

FROGS LEAP,WILMSLOW,SK9 1QQ

Number:02728136
Status:ACTIVE
Category:Private Limited Company

NICKLIN TAXATION & FINANCIAL SERVICES LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:04054424
Status:LIQUIDATION
Category:Private Limited Company

RNET SOLUTIONS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08802398
Status:ACTIVE
Category:Private Limited Company

SERENA PARK LIMITED

201 CERVANTES HOUSE,HARROW,HA1 1PD

Number:11655999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source