LIGHTHOUSE TO THE NATIONS

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Registered office address changed from 9a St. Mary Street Monmouth NP25 3DB Wales to 41 Woodland View Wyesham Monmouth NP25 3JN on 2023-06-06

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM C/O C/O GIDEON VILJOEN 26 GLAISDALE ROAD BRISTOL BRISTOL BS16 2HZ ENGLAND

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR SANDY MAGOR

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR KELVIN STARR

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/04/189 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWINA SMITH

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM UNIT 15 BRISTOL VALE TRADING ESTATE HARTCLIFFE WAY BRISTOL BS3 5RJ

View Document

18/05/1618 May 2016 25/04/16 NO MEMBER LIST

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON VILJOEN / 01/01/2016

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 25/04/15 NO MEMBER LIST

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 25/04/14 NO MEMBER LIST

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT WINTER

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GIDEON VILJOEN / 10/01/2014

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR SANDY MAGOR

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MRS EDWINA LYN SMITH

View Document

09/07/139 July 2013 25/04/13 NO MEMBER LIST

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/05/1219 May 2012 25/04/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 25/04/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIDEON VILJOEN / 01/04/2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE HORNE

View Document

04/05/114 May 2011 DIRECTOR APPOINTED GRANT CHARLES WINTER

View Document

04/05/114 May 2011 DIRECTOR APPOINTED DR JUSTIN DOMINIC TWEEDDALE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN DU PLESSIS

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE HORNE

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 25/04/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL HORNE / 31/01/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE MICHAEL HORNE / 31/01/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CREBA

View Document

05/08/095 August 2009 DIRECTOR APPOINTED GIDEON VILJOEN

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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