COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Registered office address changed from Sapphire Space, 4th Floor, the Universal Building 364-366 Kensington High Street London W14 8NS England to Unit 43 Unit 43 the Business Centre Street, Olav's Court, Lower Rd London SE16 2XB on 2024-11-06

View Document

15/03/2415 March 2024 Registered office address changed from Impact Brixton Cic, 17a Electric Lane London SW9 8LA England to Sapphire Space, 4th Floor, the Universal Building 364-366 Kensington High Street London W14 8NS on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Miss Nancy Ann-Marie Bonam Cannon-Ikurusi on 2024-03-15

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

05/03/235 March 2023 Registered office address changed from 67-71 (Office 106) My Office Club, Tower House, Lewisham High Street London SE13 5JX England to Impact Brixton Cic, 17a Electric Lane London SW9 8LA on 2023-03-05

View Document

18/11/2118 November 2021 Registered office address changed from 47 Capital House 47 Rushey Green Catford, London SE6 4AS England to 67-71 (Office 106) My Office Club, Tower House, Lewisham High Street London SE13 5JX on 2021-11-18

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/07/2018 July 2020 DIRECTOR APPOINTED MISS BUSOLA ONAFOWOKAN

View Document

18/07/2018 July 2020 REGISTERED OFFICE CHANGED ON 18/07/2020 FROM FORUM AT GREENWICH TRAFALGAR ROAD LONDON SE10 9EQ UNITED KINGDOM

View Document

18/07/2018 July 2020 DIRECTOR APPOINTED MR ADE ADEFALA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 86-90 PAUL STREET THIRD FLOOR LONDON EC2A 4NE ENGLAND

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM THAMES INNOVATION CENTRE 2 VERIDION WAY LONDON DA18 4AL UNITED KINGDOM

View Document

16/03/1816 March 2018 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