LIGHTHOUSE FOSTERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/02/242 February 2024 Registration of charge 089227700002, created on 2024-02-02

View Document

18/01/2418 January 2024 Registration of charge 089227700001, created on 2024-01-15

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/04/215 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/07/2021 July 2020 SOLVENCY STATEMENT DATED 20/06/20

View Document

21/07/2021 July 2020 STATEMENT BY DIRECTORS

View Document

21/07/2021 July 2020 21/07/20 STATEMENT OF CAPITAL GBP 131716

View Document

21/07/2021 July 2020 REDUCE ISSUED CAPITAL 20/06/2020

View Document

13/07/2013 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

27/07/1927 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM UNIT 3 ABBEY BUSINESS SUITES ABBEY SCHOOL LONDON ROAD FAVERSHAM ME13 8RZ ENGLAND

View Document

14/05/1914 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 181706

View Document

25/04/1925 April 2019 STATEMENT BY DIRECTORS

View Document

25/04/1925 April 2019 REDUCE SHARE PREM A/C 26/03/2019

View Document

25/04/1925 April 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/06/185 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/08/1723 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM BUSINESS SUITE BRODALE FARM BROGDALE ROAD FAVERSHAM KENT ME13 8XZ

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
BUSINESS SUITE BRODALE FARM
BROGDALE ROAD
FAVERSHAM
KENT
ME13 8XZ

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAMILTON-HARRIS

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR NEIL TICEHURST

View Document

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR LESLIE MITCHELL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM
RATS CASTLE WINGHAM WELL LANE
WINGHAM WELL
CANTERBURY
KENT
CT3 1NW

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM RATS CASTLE WINGHAM WELL LANE WINGHAM WELL CANTERBURY KENT CT3 1NW

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

16/03/1516 March 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE HAMILTON-RADFORD / 05/03/2014

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/03/145 March 2014 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