(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/09/14
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/08/14 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/09/14
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England at an unknown date to Unit 7 Riverside Mills Saddleworth Road Elland HX5 0RY
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/14
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/03/01
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/01
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/03/01
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/03/01
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/01
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 31st, March 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 076023200001, created on 2021/03/01
filed on: 17th, March 2021
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates 2020/12/18
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 8th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2019/12/18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/14
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/04
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2018/07/31
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2018/07/31200.00 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Kenneth F Forsyth Ltd No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom at an unknown date to C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/04/13
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2017/04/13
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/13
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/01/21 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/21 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/21 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 9 Halifax Industrial Estate Pellon Lane Halifax West Yorkshire HX1 5RW on 2016/02/01 to Unit 7 Riverside Mills Saddleworth Road Elland Halifax West Yorkshire HX5 0RY
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/13
filed on: 13th, April 2015
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed led lighthouse LTDcertificate issued on 09/03/15
filed on: 9th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(MISC) NM04 form
filed on: 5th, March 2015
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/13
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2014/04/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/13
filed on: 7th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/13
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, April 2011
| incorporation
|
Free Download
(24 pages)
|