Company Information for LIGHTHOUSE LASER LTD
THE SURGERY LEYS LANE, GRINGLEY ON THE HILL, MISTERTON, DN10 4QU,
|
Company Registration Number
06534888
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIGHTHOUSE LASER LTD | |
Legal Registered Office | |
THE SURGERY LEYS LANE GRINGLEY ON THE HILL MISTERTON DN10 4QU Other companies in DN10 | |
Company Number | 06534888 | |
---|---|---|
Company ID Number | 06534888 | |
Date formed | 2008-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-05 10:45:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIGHTHOUSE LASER SPA, INC. | 2120 HEMPSTEAD TURNPIKE Nassau EAST MEADOW NY 11554 | Active | Company formed on the 2014-01-06 | |
LIGHTHOUSE LASER, INC. | 989 BROADWAY - LORAIN OH 44052 | Active | Company formed on the 2000-12-22 | |
LIGHTHOUSE LASERS, INC. | 1200 South Pine Island Road Plantation FL 33324 | Inactive | Company formed on the 2011-10-06 |
Officer | Role | Date Appointed |
---|---|---|
PAULA MARGARET ROSE MICKLEY |
||
ANTHONY JONATHAN BROWNSON |
||
GRAHAM CHARLES MICKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Company Secretary | ||
DUPORT DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JONATHAN BROWNSON / 01/08/2012 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES MICKLEY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JONATHAN BROWNSON / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 17/03/08 GBP SI 2@1=2 GBP IC 2/4 | |
288a | DIRECTOR APPOINTED MR GRAHAM CHARLES MICKLEY | |
288a | DIRECTOR APPOINTED DR ANTHONY JONATHAN BROWNSON | |
288a | SECRETARY APPOINTED PAULA MARGARET ROSE MICKLEY | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2012-04-01 | £ 47,500 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTHOUSE LASER LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Fixed Assets | 2012-04-01 | £ 4,812 |
Shareholder Funds | 2012-04-01 | £ 42,688 |
Tangible Fixed Assets | 2013-03-31 | £ 4,812 |
Tangible Fixed Assets | 2012-04-01 | £ 4,812 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as LIGHTHOUSE LASER LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |