LIGHTHOUSE SECURITY - History of Changes


DateDescription
2023-10-12 delete address 53 The Avenue Rubery Birmingham B45 9AL
2023-10-12 insert address Brook House Moss Grove, Kingswinford, DY6 9HS
2023-10-12 update primary_contact 53 The Avenue Rubery Birmingham B45 9AL => Brook House Moss Grove, Kingswinford, DY6 9HS
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTIAN JENSEN / 09/05/2023
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTIAN JENSEN / 12/04/2023
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-10-27 insert address 53 The Avenue Rubery Birmingham B45 9AL
2022-10-27 insert registration_number 11096503
2022-10-27 update primary_contact null => 53 The Avenue Rubery Birmingham B45 9AL
2022-08-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA JENSEN
2022-02-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTIAN JENSEN / 14/02/2022
2022-02-17 update statutory_documents CESSATION OF ADAM BEN DOCHERTY AS A PSC
2022-02-17 update statutory_documents CESSATION OF JONATHON DAVID STRAW AS A PSC
2022-02-09 insert index_pages_linkeddomain cityoflondon.police.uk
2022-02-09 insert index_pages_linkeddomain dailymail.co.uk
2022-02-09 insert index_pages_linkeddomain itv.com
2022-02-09 insert index_pages_linkeddomain lighthousess.co.uk
2022-02-09 insert index_pages_linkeddomain nwrocu.police.uk
2022-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DOCHERTY
2022-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON DAVID STRAW
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTIAN JENSEN / 01/02/2022
2022-01-07 delete address 1 LONG STREET TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8AA
2022-01-07 insert address BROOK HOUSE MOSS GROVE KINGSWINFORD ENGLAND DY6 9HS
2022-01-07 update registered_address
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 1 LONG STREET TETBURY GLOUCESTERSHIRE GL8 8AA UNITED KINGDOM
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTIAN JENSEN / 20/12/2021
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE JENSEN / 20/12/2021
2021-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE JENSEN / 20/12/2021
2021-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHRISTIAN JENSEN / 20/12/2021
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-29 delete source_ip 104.31.86.92
2021-01-29 delete source_ip 104.31.87.92
2021-01-29 insert phone 01666 815 118
2021-01-29 insert source_ip 104.21.14.113
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => null
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-10 insert contact_pages_linkeddomain notjustcode.co.uk
2020-10-10 insert contact_pages_linkeddomain thecreativebay.co.uk
2020-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-10 delete contact_pages_linkeddomain notjustcode.co.uk
2020-07-10 delete contact_pages_linkeddomain thecreativebay.co.uk
2020-07-10 delete phone 07973 789 131
2020-07-10 insert phone 020 3393 6963
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 insert source_ip 172.67.202.232
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-11-07 delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL
2019-11-07 insert address 1 LONG STREET TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8AA
2019-11-07 update registered_address
2019-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND
2019-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date null => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-05 => 2020-09-30
2019-02-22 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-11-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-11-08 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE JENSEN
2017-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION