THE LIGHTHOUSE CHILDREN'S WORKSHOP PRODUCTIONS LTD

61 Cheriton Avenue, Ilford, IG5 0QL, Essex
StatusDISSOLVED
Company No.05462272
Category
Incorporated24 May 2005
Age19 years, 15 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

THE LIGHTHOUSE CHILDREN'S WORKSHOP PRODUCTIONS LTD is an dissolved with number 05462272. It was incorporated 19 years, 15 days ago, on 24 May 2005 and it was dissolved 1 year, 5 months, 19 days ago, on 20 December 2022. The company address is 61 Cheriton Avenue, Ilford, IG5 0QL, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-21

Psc name: Tokunbo Adenike Ifaturoti

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Sep 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bernadette Thompson

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Segun Faturoti

Documents

View document PDF

Termination secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Segun Faturoti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2012

Action Date: 03 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-03

Officer name: Segun Wole Faturoti

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mrs Tokunbo Faturoti

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Old address: 15a Throckmorton Road Custom House E16 3DN England

Change date: 2011-11-10

Documents

View document PDF

Gazette notice compulsary

Date: 18 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2010

Action Date: 24 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-22

Old address: 414 Barking Road Plaistow E13 8HT

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Segun Wole Faturoti

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-22

Officer name: Segun Wole Faturoti

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Tokunbo Faturoti

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Segun Wole Faturoti

Change date: 2010-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-22

Officer name: Segun Wole Faturoti

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2009

Action Date: 24 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/05/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/05/06

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 01/08/05 from: 255 roding lane north woodford green essex IG8 8LL

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: 7 petworth road haslemere surrey GU27 2JB

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK ROOSTER PERI PERI GOVAN LTD

31 DOVER STREET,GLASGOW,G3 7BH

Number:SC627080
Status:ACTIVE
Category:Private Limited Company

CHILMINGTON HOMES LIMITED

27 PADDICK DRIVE,READING,RG6 4HF

Number:03885738
Status:ACTIVE
Category:Private Limited Company

CUTET TECHNOLOGIES LTD

182 BALCOMBE ROAD,HORLEY,RH6 9ER

Number:11784622
Status:ACTIVE
Category:Private Limited Company

MARLIN UK LIMITED

UNIT 2A BENTON BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 9SA

Number:11118595
Status:ACTIVE
Category:Private Limited Company

RADFORD HEATH LIMITED

8 QUEENSWAY CRESCENT,TORQUAY,TQ2 6DH

Number:06002304
Status:ACTIVE
Category:Private Limited Company

STAXTON PAINTWORKS LTD

C/O CHAMPLEYS ACCOUNTANTS CHAMPLEYS MEWS,PICKERING,YO18 7AE

Number:10825164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source