THE LIGHTHOUSE CHILDREN'S WORKSHOP PRODUCTIONS LTD

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOKUNBO ADENIKE IFATUROTI

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

06/07/176 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

06/08/166 August 2016 21/06/16 NO MEMBER LIST

View Document

25/02/1625 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 21/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 21/06/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MRS BERNADETTE THOMPSON

View Document

13/08/1313 August 2013 21/06/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR SEGUN FATUROTI

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, SECRETARY SEGUN FATUROTI

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 21/06/12 NO MEMBER LIST

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SEGUN WOLE FATUROTI / 03/06/2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TOKUNBO FATUROTI / 20/06/2012

View Document

12/04/1212 April 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

11/11/1111 November 2011 21/06/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 15A THROCKMORTON ROAD CUSTOM HOUSE E16 3DN ENGLAND

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

23/06/1023 June 2010 21/06/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEGUN WOLE FATUROTI / 22/06/2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 414 BARKING ROAD PLAISTOW E13 8HT

View Document

22/06/1022 June 2010 24/05/09 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOKUNBO FATUROTI / 22/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SEGUN WOLE FATUROTI / 22/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SEGUN WOLE FATUROTI / 22/06/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SEGUN WOLE FATUROTI / 22/06/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

15/03/1015 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 24/05/08 NO MEMBER LIST

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 255 RODING LANE NORTH WOODFORD GREEN ESSEX IG8 8LL

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

09/06/059 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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