LIGHTHOUSE CHAPEL INTERNATIONAL BIRMINGHAM

Company Documents

DateDescription
08/09/258 September 2025 Confirmation statement made on 2025-09-03 with no updates

View Document

07/08/257 August 2025 Full accounts made up to 2024-09-30

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Appointment of Mr Tsidi Adagbe as a director on 2023-05-24

View Document

02/12/222 December 2022 Termination of appointment of Daniel Adjei as a director on 2022-12-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-09-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-30

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DANIEL ADJEI

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

23/09/1623 September 2016 ADOPT ARTICLES 12/02/2016

View Document

25/02/1625 February 2016 ADOPT ARTICLES 12/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HAGAN / 14/01/2016

View Document

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK SYDNEY HAMMOND / 14/01/2016

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED JOSEPH NYAMEKYE-ADAMS

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 2A CARDEN ROAD LONDON ENGLAND SE15 3UD

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 22 DELAWYK CRESCENT LONDON SE24 9JB

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK SYDNEY HAMMOND / 10/11/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HAGAN / 10/11/2015

View Document

27/09/1527 September 2015 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