LIGHTHOUSE LETTINGS LIMITED

80-81 St. Martin's Lane, London, WC2N 4AA, England
StatusACTIVE
Company No.05729618
CategoryPrivate Limited Company
Incorporated03 Mar 2006
Age18 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

LIGHTHOUSE LETTINGS LIMITED is an active private limited company with number 05729618. It was incorporated 18 years, 3 months, 12 days ago, on 03 March 2006. The company address is 80-81 St. Martin's Lane, London, WC2N 4AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-18

Old address: 73 Bredgar Road Upper Holloway London N19 5BS

New address: 80-81 st. Martin's Lane London WC2N 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paula O'sullivan

Termination date: 2021-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Paula O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Michael John O'sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John O'sullivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 29 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 29 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Old address: C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom

Change date: 2010-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Old address: C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom

Change date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 29 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 29 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-29

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 22/06/07

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 26/03/07 from: victoria house 64 paul street london EC2A 4TT

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed asterbloom LIMITED\certificate issued on 20/12/06

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 08/06/06 from: 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Incorporation company

Date: 03 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROYOGA PLYMOUTH LTD

37 TOR ROAD,PLYMOUTH,PL3 5TF

Number:11415222
Status:ACTIVE
Category:Private Limited Company

ADM LINDENAU ACQUISITION LIMITED

1 PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:08330873
Status:ACTIVE
Category:Private Limited Company

DGL WORKSHOP SUPPLIES LTD

UNIT 2 A LOWER GROUND FLOOR CONBAR HOUSE,HERTFORD,SG13 7AP

Number:08032657
Status:ACTIVE
Category:Private Limited Company

FAY THAI (NW) LIMITED

99 FRIARGATE,PRESTON,PR1 2ED

Number:10469876
Status:ACTIVE
Category:Private Limited Company

N-JOY-INFORMATION TECHNOLOGY LIMITED

LLOYDS HOUSE,MANCHESTER,M2 5BE

Number:03539457
Status:LIQUIDATION
Category:Private Limited Company

PPS RECOVERY SYSTEMS LIMITED

1 METRO CENTRE WELBECK WAY,PETERBOROUGH,PE2 7UH

Number:02484081
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