LIGHTHOUSE (TRAINING AND DEVELOPMENT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

03/02/233 February 2023 Change of details for Mrs Gillian Shimmon as a person with significant control on 2022-04-23

View Document

03/02/233 February 2023 Director's details changed for Mrs Gillian Shimmon on 2022-04-23

View Document

03/02/233 February 2023 Director's details changed for Ms Charlie Hill on 2022-07-23

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

24/01/2224 January 2022 Director's details changed for Ms Charlie Hill on 2021-01-24

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Registered office address changed from Unit 13 Riduna Park Station Road Melton Woodbridge Suffolk IP12 1QT England to Unit 10 Station Road Melton Woodbridge Suffolk IP12 1QT on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLIE HILL / 23/01/2019

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SALTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MS GILL HENDERSON / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GILL HENDERSON / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MS GILL HENDERSON / 01/12/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GILL HENDERSON / 01/12/2018

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 30 MALLARD HOUSE BUSINESS CENTRE THE STREET LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CESSATION OF TONY DAVID KERLEY AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MS GILL HENDERSON / 01/12/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 21/03/18 STATEMENT OF CAPITAL GBP 14290

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR JAMES SALTER

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MS CHARLIE HILL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR TONY KERLEY

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/155 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 30 MALLAR HOUSE BUSINESS CENTRE THE STREET LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 29 MALLARD HOUSE BUSINESS CENTRE THE STREET, LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT ENGLAND

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 26 MALLARD HOUSE BUSINESS CENTRE THE OLD STATION THE STREET LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6LT

View Document

06/12/136 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 102

View Document

08/02/138 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/1214 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 COMPANY NAME CHANGED LIGHTHOUSE ((TRAINING AND DEVELOPMENT) LTD CERTIFICATE ISSUED ON 05/11/12

View Document

05/11/125 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

20/06/1220 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE KERLEY

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE KERLEY

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN MARSDEN

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE KERLEY

View Document

04/06/124 June 2012 REGISTERED OFFICE CHANGED ON 04/06/2012 FROM 14 TRAFALGAR CLOSE IPSWICH SUFFOLK IP4 5NS UNITED KINGDOM

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MISS GILL HENDERSON

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR TONY DAVID KERLEY

View Document

21/11/1121 November 2011 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