About

Registered Number: 06025321
Date of Incorporation: 12/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ,

 

Lighthouse Ukco 3 Ltd was registered on 12 December 2006 with its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Lighthouse Ukco 3 Ltd. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 29 September 2020
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
AD01 - Change of registered office address 08 November 2019
AA - Annual Accounts 09 August 2019
RESOLUTIONS - N/A 31 July 2019
SH01 - Return of Allotment of shares 04 July 2019
MR04 - N/A 13 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 20 June 2018
CH04 - Change of particulars for corporate secretary 02 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 15 December 2015
MR04 - N/A 14 December 2015
MR01 - N/A 09 November 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 10 June 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 01 October 2013
MR01 - N/A 25 July 2013
MR04 - N/A 19 July 2013
MR04 - N/A 19 July 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 13 February 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 24 December 2012
AR01 - Annual Return 19 December 2012
RESOLUTIONS - N/A 12 October 2012
AA01 - Change of accounting reference date 25 September 2012
RESOLUTIONS - N/A 18 June 2012
AP01 - Appointment of director 26 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
MISC - Miscellaneous document 18 December 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
225 - Change of Accounting Reference Date 18 August 2009
AA - Annual Accounts 02 August 2009
353 - Register of members 28 January 2009
363a - Annual Return 20 January 2009
395 - Particulars of a mortgage or charge 01 November 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
RESOLUTIONS - N/A 08 October 2008
MEM/ARTS - N/A 08 October 2008
395 - Particulars of a mortgage or charge 04 October 2008
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
SA - Shares agreement 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
123 - Notice of increase in nominal capital 18 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2007
395 - Particulars of a mortgage or charge 31 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
RESOLUTIONS - N/A 20 March 2007
MEM/ARTS - N/A 20 March 2007
225 - Change of Accounting Reference Date 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
CERTNM - Change of name certificate 23 February 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Fully Satisfied

N/A

A registered charge 19 July 2013 Fully Satisfied

N/A

Debenture 23 October 2008 Fully Satisfied

N/A

Debenture 23 September 2008 Fully Satisfied

N/A

Debenture 21 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.