LIGHTHOUSE PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

LIGHTHOUSE PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04194273

Incorporation date

03/04/2001

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon28/11/2022
Application to strike the company off the register
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2022
Statement of capital on 2022-06-09
dot icon09/06/2022
Statement by Directors
dot icon09/06/2022
Solvency Statement dated 31/05/22
dot icon09/06/2022
Resolutions
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified The form TM02 was removed from the public register on 23/02/2022 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon20/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon06/04/2017
Termination of appointment of Julian Matthew Irby as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of John Peter Hards as a director on 2017-03-31
dot icon05/04/2017
Appointment of Mr. Gareth Rhys Williams as a director on 2017-03-31
dot icon25/10/2016
Director's details changed for Mr John Peter Hards on 2015-03-26
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/04/2016
Director's details changed for Mr John Peter Hards on 2016-04-12
dot icon12/04/2016
Director's details changed for Julian Matthew Irby on 2016-04-12
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Termination of appointment of Julian Matthew Irby as a secretary on 2013-10-23
dot icon07/08/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2014-08-07
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon15/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon15/04/2013
Secretary's details changed for Mr Julian Matthew Irby on 2013-04-04
dot icon15/04/2013
Director's details changed for Mr John Peter Hards on 2013-04-04
dot icon15/04/2013
Director's details changed for Mr Julian Matthew Irby on 2013-04-04
dot icon04/04/2013
Registered office address changed from C/O Crl Ltd Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF England on 2013-04-04
dot icon04/04/2013
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/08/2012
Appointment of Mr Julian Matthew Irby as a director
dot icon10/07/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon25/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Timothy Clark as a director
dot icon25/04/2012
Appointment of Mr John Peter Hards as a director
dot icon25/04/2012
Appointment of Mr Julian Matthew Irby as a secretary
dot icon25/04/2012
Termination of appointment of Timothy Clark as a director
dot icon25/04/2012
Termination of appointment of Timothy Clark as a secretary
dot icon31/01/2012
Termination of appointment of Jacqueline Todd as a director
dot icon31/01/2012
Termination of appointment of Simon Sewell as a director
dot icon31/01/2012
Termination of appointment of Phillipa Clark as a director
dot icon31/01/2012
Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 2012-01-31
dot icon07/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-09-12
dot icon13/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Ian Thornton as a director
dot icon08/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/05/2010
Appointment of Mr Simon Sewell as a director
dot icon05/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ian John Thornton on 2010-01-01
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 04/04/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/09/2008
Return made up to 04/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 04/04/07; full list of members
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon14/02/2007
Ad 13/12/06--------- £ si 500@1=500 £ ic 9000/9500
dot icon24/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/07/2006
Ad 28/06/06--------- £ si 8800@1=8800 £ ic 200/9000
dot icon12/07/2006
Nc inc already adjusted 28/06/06
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon19/04/2006
Return made up to 04/04/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 04/04/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/08/2003
Return made up to 04/04/03; full list of members; amend
dot icon29/05/2003
Return made up to 04/04/03; full list of members
dot icon27/05/2003
Director resigned
dot icon25/02/2003
Particulars of mortgage/charge
dot icon25/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon24/09/2002
Nc inc already adjusted 01/09/02
dot icon24/09/2002
Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200
dot icon24/09/2002
Resolutions
dot icon29/04/2002
Return made up to 04/04/02; full list of members
dot icon26/04/2002
Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: tower house lucy tower street lincoln LN1 1XW
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
Director resigned
dot icon04/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

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+
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 PROPERTY SERVICES LTD

LIGHTHOUSE PROPERTY SERVICES LTD is an(a) Dissolved company incorporated on 03/04/2001 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 PROPERTY SERVICES LTD?

toggle

LIGHTHOUSE PROPERTY SERVICES LTD is currently Dissolved. It was registered on 03/04/2001 and dissolved on 20/02/2023.

Where is LIGHTHOUSE PROPERTY SERVICES LTD located?

toggle

LIGHTHOUSE PROPERTY SERVICES LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does LIGHTHOUSE PROPERTY SERVICES LTD do?

toggle

LIGHTHOUSE PROPERTY SERVICES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE PROPERTY SERVICES LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.