THE LIGHTHOUSE VENTURES LIMITED
Status | DISSOLVED |
Company No. | 06936239 |
Category | Private Limited Company |
Incorporated | 17 Jun 2009 |
Age | 14 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 7 months, 8 days |
SUMMARY
THE LIGHTHOUSE VENTURES LIMITED is an dissolved private limited company with number 06936239. It was incorporated 14 years, 11 months, 28 days ago, on 17 June 2009 and it was dissolved 7 months, 8 days ago, on 07 November 2023. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2022
Action Date: 14 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2021
Action Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-14
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2021
Action Date: 28 Jul 2021
Category: Address
Type: AD01
New address: Pearl Assurance House 319 Ballards Lane London N12 8LY
Old address: 1st Floor 26-28 Bedford Row London WC1R 4HE
Change date: 2021-07-28
Documents
Liquidation disclaimer notice
Date: 28 Apr 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2020
Action Date: 05 Aug 2020
Category: Address
Type: AD01
Old address: C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ England
Change date: 2020-08-05
New address: 1st Floor 26-28 Bedford Row London WC1R 4HE
Documents
Resolution
Date: 31 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
New address: C/O Blick Rothenberg 7-10 Chandos Street London W1G 9DQ
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 05 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Termination director company with name termination date
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daren Neal Rubins
Termination date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathleen Saxton
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Capital allotment shares
Date: 28 May 2017
Action Date: 12 May 2017
Category: Capital
Type: SH01
Capital : 1,127.03 GBP
Date: 2017-05-12
Documents
Capital name of class of shares
Date: 28 May 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 28 May 2017
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Mr Daren Neal Rubins
Documents
Appoint person director company with name date
Date: 24 May 2017
Action Date: 12 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-12
Officer name: Mr Nicholas David Horswell
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sinead Greenaway
Termination date: 2015-02-06
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: Sinead Greenaway
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person director company with change date
Date: 09 Jul 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: Kathleen Saxton
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sinead Greenaway
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathleen Saxton
Change date: 2013-10-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Capital allotment shares
Date: 01 Aug 2012
Action Date: 21 Jun 2012
Category: Capital
Type: SH01
Capital : 972.98 GBP
Date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Kathleen Saxton
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Banks
Documents
Change registered office address company with date old address
Date: 30 Jun 2011
Action Date: 30 Jun 2011
Category: Address
Type: AD01
Old address: Harben House Harben Parade Finchley Road London NW3 6LH England
Change date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 17 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-17
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Lucy Banks
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Kathleen Saxton
Documents
Capital allotment shares
Date: 11 Jan 2010
Action Date: 01 Dec 2009
Category: Capital
Type: SH01
Capital : 900 GBP
Date: 2009-12-01
Documents
Change account reference date company current extended
Date: 27 Oct 2009
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-06-30
Documents
Legacy
Date: 17 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 18/08/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed kathleen saxton
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed lucy banks
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary chalfen secretaries LIMITED
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john purdon
Documents
Some Companies
478 YORK ROAD,STEVENAGE,SG1 4EW
Number: | 11063789 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL COURT MANAGEMENT (LUTON) LIMITED
UNIT 5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 06436172 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11648159 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MUIRSIDE AVENUE,GLASGOW,G66 3PP
Number: | SC511833 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 STACKPOOL ROAD,BRISTOL,BS3 1NW
Number: | 01633154 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA
Number: | 05820792 |
Status: | ACTIVE |
Category: | Private Limited Company |