KICC THE LIGHTHOUSE

Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Appointment of Mr Charles Coker as a director on 2024-10-25

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIEL OKOUGHA

View Document

01/10/151 October 2015 12/07/15 NO MEMBER LIST

View Document

07/06/157 June 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 12/07/14 NO MEMBER LIST

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SHERRIE ADETOKUNBO NOIBI / 15/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOKUNBO NOIBI / 19/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 12/07/13 NO MEMBER LIST

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 3 HANCOCK ROAD BROMLEY BY BOW LONDON E3 3DA

View Document

12/07/1212 July 2012 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