LIGHTHOUSE UKCO 7 LIMITED: Filings
Overview
| Company Name | LIGHTHOUSE UKCO 7 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02017367 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LIGHTHOUSE UKCO 7 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 09, 2021 | 6 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on May 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW to 8 Princes Parade Liverpool L3 1QH on Aug 05, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jenny Nancy Loncaster as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Mark Busby as a director on Sep 12, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Sqaure Grimsby North East Lincolnshire DN31 1HE United Kingdom to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9HG | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Wilkin Chapman Llp PO Box PO Box 16 New Oxford House Town Hall Sqaure Grimsby North East Lincolnshire DN31 1HE | 1 pages | AD03 | ||||||||||
Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on Jul 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Secretary's details changed for Wilkin Chapman Company Secretarial Services Limited on Jan 02, 2017 | 1 pages | CH04 | ||||||||||
Appointment of Mr Timothy Mark Busby as a director on Dec 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Herbert Lofts as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0