Advanced company searchLink opens in new window

LIGHTHOUSE UKCO 3 LIMITED

Company number 06025321

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
11 Nov 2019 TM01 Termination of appointment of William John Showalter as a director on 11 November 2019
11 Nov 2019 AP01 Appointment of Mr John Philip Madden as a director on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW England to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 November 2019
09 Aug 2019 AA Full accounts made up to 30 September 2018
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap revoked and deleted 03/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 383,758.77
13 May 2019 MR04 Satisfaction of charge 060253210005 in full
07 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
20 Jun 2018 AA Full accounts made up to 30 September 2017
02 Feb 2018 CH04 Secretary's details changed for Wilkin Chapman Company Secretarial Services Ltd on 2 January 2017
22 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
24 Apr 2017 AA Full accounts made up to 30 September 2016
15 Feb 2017 TM01 Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017
21 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
21 Dec 2016 AD01 Registered office address changed from Wickham Road Grimsby North East Lincolnshire DN31 2SW to Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW on 21 December 2016
04 May 2016 AA Full accounts made up to 30 September 2015
29 Feb 2016 TM01 Termination of appointment of Guy Nicholas Anthony Faller as a director on 29 February 2016
29 Feb 2016 AP01 Appointment of Karen Jeanette Noakes as a director on 29 February 2016
12 Feb 2016 TM01 Termination of appointment of Christopher Frank Parker as a director on 31 January 2016
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 383,758.75
14 Dec 2015 MR04 Satisfaction of charge 060253210004 in full