LIGHTHOUSE DIGITAL MEDIA LIMITED

121 Duke Street, Barrow-In-Furness, LA14 1XA, England
StatusDISSOLVED
Company No.07875165
CategoryPrivate Limited Company
Incorporated08 Dec 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 23 days

SUMMARY

LIGHTHOUSE DIGITAL MEDIA LIMITED is an dissolved private limited company with number 07875165. It was incorporated 12 years, 5 months, 28 days ago, on 08 December 2011 and it was dissolved 3 years, 7 months, 23 days ago, on 13 October 2020. The company address is 121 Duke Street, Barrow-in-furness, LA14 1XA, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England

New address: 121 Duke Street Barrow-in-Furness LA14 1XA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronald Alan Gale

Change date: 2018-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 27 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-27

Officer name: Mr Ronald Alan Gale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: Forum 3 Solent Business Park Fareham Hampshire PO15 7FH

New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Old address: Southgate Chambers 37/39 Southgate Street Winchester Hampshire SO23 9EH United Kingdom

Change date: 2013-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2012

Action Date: 08 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-08

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Alan Gale

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 08 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE4LESS LTD

5 MAPLE ROAD,HARPENDEN,AL5 2DX

Number:06883401
Status:ACTIVE
Category:Private Limited Company

BASI CLOSE MANAGEMENT SERVICES LTD

2 NORTH STREET,ROCHESTER,ME2 4SH

Number:10988356
Status:ACTIVE
Category:Private Limited Company

CHOP CHOP 888 LTD

26 ST DUNSTANS STREET,KENT,CT2 8BT

Number:10973074
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITTED ONLINE LTD

1 GROTON ROAD,LONDON,SW18 4ER

Number:10594103
Status:ACTIVE
Category:Private Limited Company

LOUIE LOUIE LIMITED

347 WALWORTH ROAD,LONDON,SE17 2AL

Number:09806153
Status:ACTIVE
Category:Private Limited Company

NEW BRIGHT UK LIMITED

ALBANY HOUSE,WOKINGHAM,RG40 1BJ

Number:04181413
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