THE LIGHTHOUSE TRUST

New Ford Academy Brownley Road New Ford Academy Brownley Road, Stoke-On-Trent, ST6 1PY, United Kingdom
StatusACTIVE
Company No.09671531
Category
Incorporated06 Jul 2015
Age8 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE LIGHTHOUSE TRUST is an active with number 09671531. It was incorporated 8 years, 9 months, 26 days ago, on 06 July 2015. The company address is New Ford Academy Brownley Road New Ford Academy Brownley Road, Stoke-on-trent, ST6 1PY, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 09 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Marshall

Appointment date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Ford

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Millington

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Samantha Jane Ashley

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Machin

Notification date: 2023-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2023

Action Date: 19 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Andrew Aldridge

Cessation date: 2023-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Miss Charlotte Emery

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Arthur Goldstraw

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Hannah Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Glenis Chadwick

Termination date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Aldridge

Termination date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Ford

Termination date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Kendrick

Termination date: 2021-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-10

Psc name: Michael Stephen Chadwick

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-10

Psc name: Jill Glenis Chadwick

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Steven Kevin Beattie

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mrs Michelle Louise Street

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Jill Glenis Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-09

Officer name: Samantha Craig

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Ford

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Millington

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Miss Hannah Cooper

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mrs Louise Kendrick

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Milner

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Mary-Jane Golinski

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Aldridge

Change date: 2018-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mr Mark Andrew Aldridge

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Craig

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Alison Jane Mountford

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Mckay

Termination date: 2017-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Karen Whitmore

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Helen Louise Sadler

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-01

Officer name: Emma Marlow

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Lawton

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Pamela Abbotts

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 06 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOME FROM HOME RESIDENTIAL CARE LIMITED

UNIT 5, EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,EWLOE,CH5 3XP

Number:10859428
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MI AMOR LIMITED

6 VICTOR VILLAS,LONDON,N9 9UP

Number:10680907
Status:ACTIVE
Category:Private Limited Company

MIESZKO TRANS LTD

33 JANE LANE CLOSE,WALSALL,WS2 0LR

Number:08827847
Status:ACTIVE
Category:Private Limited Company

RIBMTECH UK LIMITED

FIRST FLOOR 137 WESTMINSTER ROAD,BIRMINGHAM,B20 3LX

Number:10473188
Status:ACTIVE
Category:Private Limited Company

SHERIFF MUSIC LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:03544751
Status:ACTIVE
Category:Private Limited Company

STROMCO LIMITED

23 SILVER BIRCH AVENUE,COVENTRY,CV4 8LP

Number:10780530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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