About

Registered Number: 04476856
Date of Incorporation: 03/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (10 years and 7 months ago)
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX

 

Lighthouse Windows Ltd was registered on 03 July 2002 and has its registered office in Dorset. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
TM01 - Termination of appointment of director 10 January 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 30 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 27 April 2010
CERTNM - Change of name certificate 03 December 2009
CONNOT - N/A 03 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
363s - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
363s - Annual Return 29 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.