BLACKNORE LIGHTHOUSE TRUST CIC

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

09/07/239 July 2023 Termination of appointment of Ordered Management Secretary Ltd as a director on 2023-07-09

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

06/06/236 June 2023 Appointment of Ordered Management Secretary Ltd as a director on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of John Hillary Clark as a director on 2023-05-24

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/10/2128 October 2021 Appointment of Mr John Hillary Clark as a director on 2021-10-27

View Document

26/10/2126 October 2021 Cessation of Anthony May as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Anthony May as a director on 2021-10-26

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MAY / 26/05/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / DR ANTHONY MAY / 26/05/2019

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LLOYD SHIER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LLOYD SHIER

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MAY

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 26/05/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 26/05/15 NO MEMBER LIST

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/06/1421 June 2014 26/05/14 NO MEMBER LIST

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD LEE

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

27/06/1327 June 2013 26/05/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEE / 05/06/2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR ANTHONY JOHN MARTIN

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR JOHN DENNIS HUBERT WATTS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR GERALD LEE

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DODD

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 26/05/12 NO MEMBER LIST

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MAY / 23/06/2012

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA HUGHES SHARPE

View Document

14/07/1114 July 2011 SECOND FILING FOR FORM AP01

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD DODD

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company