LIGHT OF THE WORLD COMMUNITY CENTRE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/08/2330 August 2023 Change of details for Revd. Sybil Claire Sangster as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Cessation of Keith Anthony Trought as a person with significant control on 2023-08-01

View Document

29/08/2329 August 2023 Cessation of Everton Anthony Smith as a person with significant control on 2023-08-01

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / REVD. SYBIL CLAIRE SANGSTER / 14/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / SYBIL CLAIRE SANGSTER / 14/08/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY TROUGHT / 14/08/2017

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST, LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

02/09/152 September 2015 07/08/15 NO MEMBER LIST

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM THE LIGHT OF THE WORLD COMMUNITY CENTRE LTD GAYTHORNE ROAD WEST BOWLING BRADFORD WEST YORKSHIRE BD5 8AY

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 07/08/14 NO MEMBER LIST

View Document

05/02/145 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 07/08/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 07/08/12 NO MEMBER LIST

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SYBIL CLAIRE SANGSTER / 07/08/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVERTON ANTHONY SMITH / 07/08/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY TROUGHT / 07/08/2012

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 07/08/11

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

25/11/1025 November 2010 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

11/11/1011 November 2010 07/08/10

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 07/08/09

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM, LIGHT OF THE WORLD COMMUNITY CENTRE GAYTHORNE ROAD, WEST BOWLING, BRADFORD, WEST YORKSHIRE, BD5 8AT

View Document

27/08/0927 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 ALTER MEM AND ARTS 18/01/2009

View Document

24/11/0824 November 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED KEITH ANTHONY TROUGHT

View Document

04/09/084 September 2008 DIRECTOR APPOINTED SYBIL CLAIRE SANGSTER

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/09/084 September 2008 DIRECTOR APPOINTED EVERTON ANTHONY SMITH

View Document

07/08/087 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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