BLACKNORE LIGHTHOUSE TRUST CIC

Register to unlock more data on OkredoRegister

BLACKNORE LIGHTHOUSE TRUST CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07648408

Incorporation date

26/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

58 Fedden Village Nore Road, Portishead, North Somerset BS20 8EJCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon05/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon09/07/2023
Termination of appointment of Ordered Management Secretary Ltd as a director on 2023-07-09
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon06/06/2023
Termination of appointment of John Hillary Clark as a director on 2023-05-24
dot icon06/06/2023
Appointment of Ordered Management Secretary Ltd as a director on 2023-06-05
dot icon22/04/2023
Micro company accounts made up to 2022-05-31
dot icon17/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon10/06/2022
Micro company accounts made up to 2021-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/10/2021
Appointment of Mr John Hillary Clark as a director on 2021-10-27
dot icon26/10/2021
Cessation of Anthony May as a person with significant control on 2021-10-26
dot icon26/10/2021
Termination of appointment of Anthony May as a director on 2021-10-26
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon01/07/2019
Director's details changed for Dr Anthony May on 2019-05-26
dot icon01/07/2019
Change of details for Dr Anthony May as a person with significant control on 2019-05-26
dot icon05/03/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-05-31
dot icon30/06/2017
Notification of William Lloyd Shier as a person with significant control on 2016-05-26
dot icon29/06/2017
Confirmation statement made on 2017-05-26 with no updates
dot icon29/06/2017
Notification of Anthony May as a person with significant control on 2016-05-26
dot icon29/06/2017
Notification of William Lloyd Shier as a person with significant control on 2016-05-26
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-26 no member list
dot icon21/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-26 no member list
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/06/2014
Annual return made up to 2014-05-26 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/01/2014
Termination of appointment of Anthony Martin as a director
dot icon20/01/2014
Termination of appointment of Gerald Lee as a director
dot icon19/12/2013
Termination of appointment of John Watts as a director
dot icon27/06/2013
Annual return made up to 2013-05-26 no member list
dot icon10/06/2013
Director's details changed for Mr Gerald Lee on 2013-06-05
dot icon07/06/2013
Termination of appointment of Michael Dodd as a director
dot icon07/06/2013
Appointment of Mr John Dennis Hubert Watts as a director
dot icon07/06/2013
Appointment of Mr Anthony John Martin as a director
dot icon07/06/2013
Appointment of Mr Gerald Lee as a director
dot icon12/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-05-26 no member list
dot icon25/06/2012
Director's details changed for Dr Anthony May on 2012-06-23
dot icon26/07/2011
Termination of appointment of Linda Hughes Sharpe as a director
dot icon14/07/2011
Second filing of AP01 previously delivered to Companies House
dot icon29/06/2011
Appointment of Mr Michael Edward Dodd as a director
dot icon26/05/2011
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORDERED MANAGEMENT SECRETARY LTD
Corporate Director
05/06/2023 - 09/07/2023
203
Shier, William Lloyd
Director
26/05/2011 - Present
10
Hughes Sharpe, Linda Ann
Director
26/05/2011 - 22/07/2011
4
Martin, Anthony John
Director
05/06/2013 - 20/01/2014
2
Watts, John Dennis Hubert
Director
05/06/2013 - 18/12/2013
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKNORE LIGHTHOUSE TRUST CIC

BLACKNORE LIGHTHOUSE TRUST CIC is an(a) Dissolved company incorporated on 26/05/2011 with the registered office located at 58 Fedden Village Nore Road, Portishead, North Somerset BS20 8EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKNORE LIGHTHOUSE TRUST CIC?

toggle

BLACKNORE LIGHTHOUSE TRUST CIC is currently Dissolved. It was registered on 26/05/2011 and dissolved on 25/11/2025.

Where is BLACKNORE LIGHTHOUSE TRUST CIC located?

toggle

BLACKNORE LIGHTHOUSE TRUST CIC is registered at 58 Fedden Village Nore Road, Portishead, North Somerset BS20 8EJ.

What does BLACKNORE LIGHTHOUSE TRUST CIC do?

toggle

BLACKNORE LIGHTHOUSE TRUST CIC operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BLACKNORE LIGHTHOUSE TRUST CIC?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via compulsory strike-off.