LIGHTHOUSE ASSETS LTD

Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, England
StatusACTIVE
Company No.10139372
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

LIGHTHOUSE ASSETS LTD is an active private limited company with number 10139372. It was incorporated 8 years, 1 month, 12 days ago, on 21 April 2016. The company address is Suite A4 Skylon Court Suite A4 Skylon Court, Hereford, HR2 6JS, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Teck Yong Sim

Change date: 2024-04-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Daniel Sim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Teck Yong Sim

Change date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 18 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101393720003

Charge creation date: 2022-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-22

Charge number: 101393720002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-30

Charge number: 101393720001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Teck Yong Sim

Change date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

Old address: Mortimer House Holmer Road Hereford HR4 9TA United Kingdom

New address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS

Change date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Teck Yong Sim

Change date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-21

Psc name: Daniel Sim

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS United Kingdom

New address: Mortimer House Holmer Road Hereford HR4 9TA

Change date: 2016-10-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Teck Yong Sim

Change date: 2016-07-28

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEL INCORPORATED LIMITED

20 DUNLOP CRESCENT,GLASGOW,G33 6GS

Number:SC627977
Status:ACTIVE
Category:Private Limited Company

COX AND FROST LTD

SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT

Number:09414899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M SHIRLEY TRADING LTD

KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR

Number:05340645
Status:ACTIVE
Category:Private Limited Company

OCHRE ROCK LTD

6TH FLOOR, 25,LONDON,EC4A 4AB

Number:10568333
Status:ACTIVE
Category:Private Limited Company

PROJECT CG LIMITED

HAZEL COTTAGE CHAPEL LANE,LUTTERWORTH,LE17 5RL

Number:10887942
Status:ACTIVE
Category:Private Limited Company

SKYSCRAPER CONSULTING LIMITED

12 MONTACUTE ROAD,TUNBRIDGE WELLS,TN2 5QR

Number:10472970
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