LIGHTHOUSE COURSES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2023-09-30

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Compulsory strike-off action has been discontinued

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-09-30

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

17/02/2217 February 2022 Change of details for Mrs Jean Civil as a person with significant control on 2022-02-16

View Document

17/02/2217 February 2022 Registered office address changed from Suite 3 163 Marine Parade Brighton East Sussex BN2 1EJ to 136-140 Old Shoreham Road Old Shoreham Road Hove BN3 7BD on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 136-140 Old Shoreham Road Old Shoreham Road Hove BN3 7BD England to 136-140 Old Shoreham Road Hove BN3 7BD on 2022-02-17

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Notification of Jean Civil as a person with significant control on 2021-04-07

View Document

02/02/222 February 2022 Micro company accounts made up to 2020-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2021-05-01 with updates

View Document

02/02/222 February 2022 Cessation of Carl Damian Brookes as a person with significant control on 2021-04-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM PO BOX 4385 09780417: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN BROOKES / 25/03/2020

View Document

19/12/1919 December 2019 REGISTERED OFFICE ADDRESS CHANGED ON 19/12/2019 TO PO BOX 4385, 09780417: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/09/1913 September 2019 CESSATION OF RICHARD JOHN WOODBRIDGE AS A PSC

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN BROOKES / 01/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAMIAN BROOKES / 01/09/2019

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM SUITE 3 163 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1EJ

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL DAMIAN BROOKES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 30 KINGS BARN LANE 30 KINGS BARN LANE STEYNING WEST SUSSEX BN44 3YR UNITED KINGDOM

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODBRIDGE

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD WOODBRIDGE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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