LIGHTHOUSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIGHTHOUSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04210998

Incorporation date

04/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

126 Victoria Avenue, Porthcawl, Mid Glamorgan CF36 3HACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon05/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon12/04/2022
Application to strike the company off the register
dot icon09/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon07/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon13/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon20/11/2017
Satisfaction of charge 2 in full
dot icon20/11/2017
Satisfaction of charge 1 in full
dot icon15/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon10/05/2017
Director's details changed for Mrs Hannah Claire Yanacopoulos on 2016-09-17
dot icon06/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon22/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon22/05/2016
Director's details changed for Dr Sarah Eleanor Bennett on 2013-08-17
dot icon22/05/2016
Director's details changed for Miss Hannah Claire Bennett on 2015-08-15
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/05/2015
Director's details changed for Miss Hannah Claire Bennett on 2014-08-20
dot icon13/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon13/05/2015
Director's details changed for Dr Sarah Eleanor Bennett on 2013-08-17
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon12/05/2014
Director's details changed for Miss Sarah Eleanor Bennett on 2013-07-31
dot icon12/05/2014
Director's details changed for Miss Hannah Claire Bennett on 2013-06-01
dot icon22/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Robert David Bennett on 2011-08-19
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon24/05/2010
Director's details changed for David John Bennett on 2010-05-04
dot icon22/03/2010
Termination of appointment of Gareth Roper as a director
dot icon22/03/2010
Registered office address changed from 19 Redshank Close Rest Bay Porthcawl Bridgend CF36 3UG on 2010-03-22
dot icon22/03/2010
Appointment of Miss Sarah Eleanor Bennett as a director
dot icon22/03/2010
Appointment of Mrs Elizabeth Jessica Bennett as a secretary
dot icon22/03/2010
Appointment of Mr Robert David Bennett as a director
dot icon22/03/2010
Appointment of Miss Hannah Claire Bennett as a director
dot icon22/03/2010
Appointment of Mrs Elizabeth Jessica Bennett as a director
dot icon22/03/2010
Termination of appointment of Keith Saunders as a director
dot icon22/03/2010
Termination of appointment of Gareth Roper as a secretary
dot icon22/03/2010
Termination of appointment of Trevor Matthews as a director
dot icon14/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 04/05/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 04/05/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/06/2007
Return made up to 04/05/07; change of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/07/2006
Return made up to 04/05/06; full list of members
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Registered office changed on 09/05/06 from: the white house tyn-y-caeau lane porthcawl mid glamorgan CF36 5SU
dot icon14/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon19/05/2005
Return made up to 04/05/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 04/05/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/06/2003
Return made up to 04/05/03; full list of members
dot icon26/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon02/06/2002
Return made up to 04/05/02; full list of members
dot icon11/12/2001
New secretary appointed;new director appointed
dot icon31/08/2001
Ad 04/05/01--------- £ si 999@1=999 £ ic 1/1000
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Registered office changed on 13/07/01 from: the white house tynycaeau lane porthcawl CF36 5SU
dot icon24/05/2001
Registered office changed on 24/05/01 from: 192 sheringham avenue manor park london E12 5PQ
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon04/05/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,750.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.13K
-
0.00
26.75K
-
2021
0
25.13K
-
0.00
26.75K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

25.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOMBARD COMPANY DIRECTORS LIMITED
Corporate Director
04/05/2001 - 04/05/2001
92
LOMBARD COMPANY SECRETARIES LIMITED
Corporate Secretary
04/05/2001 - 04/05/2001
92
Yanacopoulos, Hannah Claire
Director
20/03/2010 - Present
-
Thurston, Sarah Eleanor, Dr
Director
20/03/2010 - Present
-
Bennett, Robert David
Director
20/03/2010 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE PROPERTY MANAGEMENT LIMITED

LIGHTHOUSE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 04/05/2001 with the registered office located at 126 Victoria Avenue, Porthcawl, Mid Glamorgan CF36 3HA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIGHTHOUSE PROPERTY MANAGEMENT LIMITED?

toggle

LIGHTHOUSE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 04/05/2001 and dissolved on 05/07/2022.

Where is LIGHTHOUSE PROPERTY MANAGEMENT LIMITED located?

toggle

LIGHTHOUSE PROPERTY MANAGEMENT LIMITED is registered at 126 Victoria Avenue, Porthcawl, Mid Glamorgan CF36 3HA.

What does LIGHTHOUSE PROPERTY MANAGEMENT LIMITED do?

toggle

LIGHTHOUSE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via voluntary strike-off.