Company NameLighthouse Property Investments Ltd
DirectorYiannakis Anastasis Chambi
Company StatusActive
Company Number05660310
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yiannakis Anastasis Chambi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address2 Clydesdale
Enfield
Middlesex
EN3 4RJ
Secretary NameChambis Anastasis Chambi
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Clydesdale
Enfield
Middlesex
EN3 4RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Yiannakis Anastasis Chambi
80.00%
Ordinary
20 at £1Chambis Anastasis Chambi
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 January 2010Director's details changed for Yiannakis Anastasis Chambi on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 February 2009Return made up to 21/12/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 January 2006New director appointed (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 807 green lanes winchmore hill london N21 2SG (1 page)
10 January 2006Ad 21/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Incorporation (9 pages)
21 December 2005Secretary resigned (1 page)