LIGHTHOUSE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

LIGHTHOUSE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02927766

Incorporation date

11/05/1994

Size

Dormant

Contacts

Registered address

Registered address

PO BOX 70693 10a Greencoat Place, London SW1P 9ZPCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1994)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon21/11/2023
Application to strike the company off the register
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon02/06/2022
Termination of appointment of David Crowther as a director on 2022-05-31
dot icon02/06/2022
Appointment of Mr Thomas George Tolliss as a director on 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/10/2021
Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15
dot icon07/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon24/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Termination of appointment of Fiona Mary Sharp as a director on 2017-12-31
dot icon18/01/2018
Appointment of Mr David Crowther as a director on 2017-12-31
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon01/05/2017
Termination of appointment of Robert Edward Davison as a director on 2017-03-31
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/02/2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 2016-02-24
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/02/2013
Registered office address changed from 14 Curzon Street London W1J 5HN on 2013-02-04
dot icon28/01/2013
Termination of appointment of Thomas Tolliss as a secretary
dot icon24/01/2013
Appointment of Robert Edward Davison as a secretary
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/12/2011
Termination of appointment of James Glover as a director
dot icon28/12/2011
Termination of appointment of Edward Leask as a director
dot icon28/12/2011
Termination of appointment of Robert Davison as a secretary
dot icon28/12/2011
Appointment of Robert Edward Davison as a director
dot icon28/12/2011
Appointment of Fiona Mary Sharp as a director
dot icon28/12/2011
Appointment of Thomas George Tolliss as a secretary
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon12/12/2008
Director's change of particulars / edward leask / 01/10/2008
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 11/05/08; full list of members
dot icon28/05/2008
Director's change of particulars / james glover / 01/05/2008
dot icon17/03/2008
Director's change of particulars / edward leask / 01/03/2008
dot icon21/08/2007
Registered office changed on 21/08/07 from: 14 curzon street london W1Y 7FH
dot icon18/07/2007
Return made up to 11/05/07; full list of members
dot icon16/07/2007
Resolutions
dot icon12/07/2007
Director resigned
dot icon27/06/2007
Registered office changed on 27/06/07 from: one boyd the admirals gunwharf quays portsmouth hants PO1 3TW
dot icon27/06/2007
Secretary resigned
dot icon01/06/2007
New secretary appointed
dot icon31/05/2007
Director resigned
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Registered office changed on 28/02/07 from: 25 landport terrace portsmouth hampshire PO1 2RG
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon30/01/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
Return made up to 11/05/05; full list of members; amend
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 11/05/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon09/01/2006
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon28/12/2005
Registered office changed on 28/12/05 from: river house point pleasant london SW18 1NN
dot icon23/12/2005
Accounts for a small company made up to 2005-05-31
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Ad 02/12/05--------- £ si [email protected]=16 £ ic 316/332
dot icon14/07/2005
Return made up to 11/05/05; full list of members
dot icon09/04/2005
Ad 07/02/05--------- £ si [email protected]=16 £ ic 300/316
dot icon09/03/2005
Accounts for a small company made up to 2004-05-31
dot icon08/02/2005
Resolutions
dot icon30/11/2004
New director appointed
dot icon10/06/2004
Return made up to 11/05/04; full list of members
dot icon08/03/2004
Accounts for a small company made up to 2003-05-31
dot icon18/08/2003
S-div 01/07/03
dot icon18/08/2003
Resolutions
dot icon18/08/2003
Resolutions
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Return made up to 11/05/03; full list of members
dot icon25/04/2003
Accounts for a small company made up to 2002-05-31
dot icon14/05/2002
Return made up to 11/05/02; full list of members
dot icon20/12/2001
Accounts for a small company made up to 2001-05-31
dot icon20/12/2001
Ad 01/09/01--------- £ si 100@1=100 £ ic 200/300
dot icon17/12/2001
Registered office changed on 17/12/01 from: no 5 pepy's court 84-86 the chase london SW4 0NF
dot icon12/09/2001
Particulars of mortgage/charge
dot icon27/06/2001
Return made up to 11/05/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-05-31
dot icon18/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
New director appointed
dot icon07/08/2000
Ad 01/06/00--------- £ si 100@1=100 £ ic 100/200
dot icon28/06/2000
Return made up to 11/05/00; full list of members
dot icon16/12/1999
Resolutions
dot icon07/12/1999
Accounts for a small company made up to 1999-05-31
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon27/07/1999
Ad 17/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1999
Return made up to 11/05/99; no change of members
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon22/05/1998
Return made up to 11/05/98; full list of members
dot icon27/03/1998
Accounts for a small company made up to 1997-05-31
dot icon15/09/1997
Director resigned
dot icon16/05/1997
Return made up to 11/05/97; no change of members
dot icon12/12/1996
Accounts for a small company made up to 1996-05-31
dot icon29/05/1996
Return made up to 11/05/96; no change of members
dot icon04/12/1995
Accounts for a small company made up to 1995-05-31
dot icon20/10/1995
Particulars of mortgage/charge
dot icon15/09/1995
Registered office changed on 15/09/95 from: wayneflete house 74/76 high street esher, surrey. KT10 9QS
dot icon15/05/1995
Ad 11/05/94--------- £ si 2@1
dot icon15/05/1995
Return made up to 11/05/95; full list of members
dot icon16/01/1995
Memorandum and Articles of Association
dot icon16/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Secretary resigned
dot icon11/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, James Philip John
Director
11/05/1994 - 01/12/2011
26
Glover, James Philip John
Secretary
01/10/1999 - 12/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE COMMUNICATIONS LIMITED

LIGHTHOUSE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 11/05/1994 with the registered office located at PO BOX 70693 10a Greencoat Place, London SW1P 9ZP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTHOUSE COMMUNICATIONS LIMITED?

toggle

LIGHTHOUSE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 11/05/1994 and dissolved on 13/02/2024.

Where is LIGHTHOUSE COMMUNICATIONS LIMITED located?

toggle

LIGHTHOUSE COMMUNICATIONS LIMITED is registered at PO BOX 70693 10a Greencoat Place, London SW1P 9ZP.

What does LIGHTHOUSE COMMUNICATIONS LIMITED do?

toggle

LIGHTHOUSE COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.