LIGHTHOUSE NIMBUS LTD

Register to unlock more data on OkredoRegister

LIGHTHOUSE NIMBUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05441313

Incorporation date

03/05/2005

Size

Dormant

Contacts

Registered address

Registered address

4 Brunswick Place, Southampton SO15 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon16/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon14/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon19/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon16/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon20/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon23/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon27/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon30/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon25/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon17/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon09/02/2017
Registered office address changed from 29 Carlton Crescent Southampton SO15 2EW England to 4 Brunswick Place Southampton SO15 2AN on 2017-02-09
dot icon29/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon29/04/2016
Registered office address changed from Suite 16 151 High Street Southampton Hampshire SO14 2BT to 29 Carlton Crescent Southampton SO15 2EW on 2016-04-29
dot icon22/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon28/10/2015
Compulsory strike-off action has been discontinued
dot icon27/10/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Arethe Directors Services Limited as a director on 2015-04-10
dot icon27/10/2015
Director's details changed for Giovanni Ranieri on 2015-04-10
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon28/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/02/2013
Appointment of Arethe Directors Services Limited as a director
dot icon30/07/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon27/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon20/04/2011
Registered office address changed from C/O Lawdit Solicitors Limited (Bn) 1, Brunswick Place Dx 96887 Southampton 10 Southampton SO15 2AN on 2011-04-20
dot icon17/04/2011
Compulsory strike-off action has been discontinued
dot icon15/04/2011
Accounts for a dormant company made up to 2010-05-31
dot icon15/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon08/10/2010
Termination of appointment of Ioan Ardelean as a director
dot icon08/10/2010
Termination of appointment of Belgea Golban as a secretary
dot icon08/10/2010
Appointment of Giovanni Ranieri as a director
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon30/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon29/10/2009
Director's details changed for Ioan Cristinel Ardelean on 2009-10-29
dot icon09/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon20/10/2008
Return made up to 06/10/08; full list of members
dot icon27/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon05/11/2007
Resolutions
dot icon30/10/2007
Return made up to 06/10/07; full list of members
dot icon29/10/2007
Location of debenture register
dot icon29/10/2007
Location of register of members
dot icon29/10/2007
Registered office changed on 29/10/07 from: 29 carlton crescent c/o tim lyons & co. (Ref abn) southampton SO15 2EW
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon09/07/2007
Director resigned
dot icon04/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Resolutions
dot icon19/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon02/04/2007
Registered office changed on 02/04/07 from: 14 office 12 tottenham court road, london W1T 1JY
dot icon30/11/2006
Return made up to 06/10/06; full list of members
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
New director appointed
dot icon23/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon06/07/2006
Director resigned
dot icon30/05/2006
Registered office changed on 30/05/06 from: 70 north end road london W14 9EP
dot icon26/05/2006
Secretary resigned
dot icon10/10/2005
Return made up to 06/10/05; full list of members
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon20/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon12/09/2005
Registered office changed on 12/09/05 from: 500 larkshall road highams park london E4 9HH
dot icon12/09/2005
Director's particulars changed
dot icon12/09/2005
Secretary's particulars changed
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon23/05/2005
Resolutions
dot icon03/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
0.00
-
2022
-
1.00K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giovanni Ranieri
Director
10/05/2010 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE NIMBUS LTD

LIGHTHOUSE NIMBUS LTD is an(a) Active company incorporated on 03/05/2005 with the registered office located at 4 Brunswick Place, Southampton SO15 2AN. There is currently 1 active director 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 NIMBUS LTD?

toggle

LIGHTHOUSE NIMBUS LTD is currently Active. It was registered on 03/05/2005 .

Where is LIGHTHOUSE NIMBUS LTD located?

toggle

LIGHTHOUSE NIMBUS LTD is registered at 4 Brunswick Place, Southampton SO15 2AN.

What does LIGHTHOUSE NIMBUS LTD do?

toggle

LIGHTHOUSE NIMBUS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE NIMBUS LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.