LIGHTHOUSE FUTURES TRUST

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Appointment of Mr Daniel Rodney Arthur Wells as a director on 2025-04-03

View Document

03/03/253 March 2025 Termination of appointment of Claire Cox as a director on 2025-02-26

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

29/05/2429 May 2024 Registration of charge 078104980002, created on 2024-05-28

View Document

29/05/2429 May 2024 Registration of charge 078104980003, created on 2024-05-28

View Document

09/05/249 May 2024 Registration of charge 078104980001, created on 2024-04-30

View Document

13/03/2413 March 2024 Appointment of Mrs Karen Cardow as a director on 2024-03-01

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

07/09/237 September 2023 Registered office address changed from Moorfield House Alma Road Leeds LS6 2AH England to Carlton House 3-5 Alma Road Headingley Leeds LS6 2AH on 2023-09-07

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Termination of appointment of David Inglis as a director on 2023-03-01

View Document

21/11/2221 November 2022 Appointment of Ms Diane Elizabeth Reynard as a director on 2022-10-20

View Document

16/11/2216 November 2022 Termination of appointment of Navtej Singh Chohan as a director on 2022-10-20

View Document

16/11/2216 November 2022 Appointment of Mrs Susan Campbell as a director on 2022-10-20

View Document

16/11/2216 November 2022 Appointment of Ms Claire Cox as a director on 2022-10-20

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/10/2128 October 2021 Termination of appointment of Paul Staniland as a secretary on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Ian Peter Campbell as a secretary on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM ARTHINGTON HOUSE HOSPITAL LANE COOKRIDGE LEEDS

View Document

16/01/1916 January 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 08/11/2018

View Document

27/10/1827 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVTET SINGH CHOHAN / 27/10/2018

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

14/10/1814 October 2018 CESSATION OF CATHERINE MONICA PARLETT AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA SULLIVAN

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MS EMMA SULLIVAN

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS PAULINE HILLING-SMITH

View Document

01/09/181 September 2018 DIRECTOR APPOINTED MRS JEAN MARY SENGELOW

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CUTHERTSON / 31/08/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR NAVTET SINGH CHOHAN

View Document

23/02/1823 February 2018 CESSATION OF RADA GRKINIC AS A PSC

View Document

23/02/1823 February 2018 CESSATION OF CAROLINE SARAH MITCHELL AS A PSC

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR TONY CUTHERTSON

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DAVID INGLIS

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR RADA GRKINIC

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR IAN PETER CAMPBELL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID LAWDAY LEWIS

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR RADA GRKINIC

View Document

22/12/1622 December 2016 ALTER ARTICLES 03/10/2016

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 ALTER ARTICLES 03/10/2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WEBBER

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA OWEN

View Document

25/06/1625 June 2016 FORM NE01 FILED

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED FRIENDS OF LIGHTHOUSE SCHOOL CERTIFICATE ISSUED ON 25/06/16

View Document

21/05/1621 May 2016 CHANGE OF NAME 19/06/2015

View Document

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 14/10/15 NO MEMBER LIST

View Document

11/09/1511 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C/O LIGHTHOUSE SCHOOL ARTHINGTON HOUSE HOSPITAL LANE COOKRIDGE LEEDS ENGLAND

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C/O LIGHTHOUSE SCHOOL ARTHINGTON HOUSE HOSPITAL LANE COOKRIDGE LEEDS LS16 6QB ENGLAND

View Document

29/08/1529 August 2015 REGISTERED OFFICE CHANGED ON 29/08/2015 FROM LIGHTHOUSE SCHOOL LEEDS WOODHOUSE CLIFF BEDFORD FIELD LEEDS LS6 2LG

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MR PAUL STANILAND

View Document

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

27/10/1427 October 2014 14/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SARAH MITCHELL / 01/09/2013

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA DOROTHY OWEN / 01/09/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADA GRKINIC / 01/09/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 103 BIRCHWOOD HILL LEEDS WEST YORKSHIRE LS17 8NT

View Document

05/11/135 November 2013 14/10/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 14/10/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

13/01/1213 January 2012 ALTER ARTICLES 10/01/2012

View Document

14/10/1114 October 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