LIGHTHOUSE LEARNING LTD

Register to unlock more data on OkredoRegister

LIGHTHOUSE LEARNING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04403596

Incorporation date

26/03/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O JULIE FOSTER, 29 Wyngate Drive, Leicester, Leicestershire LE3 0UUCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2002)
dot icon17/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2015
First Gazette notice for voluntary strike-off
dot icon27/07/2015
Application to strike the company off the register
dot icon26/03/2015
Annual return made up to 2015-03-26 no member list
dot icon26/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/10/2014
Registered office address changed from Unit 1 Forest Business Park Oswin Road Leicester LE3 1HR to C/O Julie Foster 29 Wyngate Drive Leicester Leicestershire LE3 0UU on 2014-10-08
dot icon02/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Annual return made up to 2014-03-26 no member list
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/04/2013
Annual return made up to 2013-03-26 no member list
dot icon18/04/2013
Termination of appointment of Mark Gray as a director
dot icon17/04/2013
Termination of appointment of Mark Gray as a director
dot icon10/10/2012
Miscellaneous
dot icon03/10/2012
Termination of appointment of Emma French as a director
dot icon13/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon05/04/2012
Annual return made up to 2012-03-26 no member list
dot icon07/12/2011
Director's details changed for Mrs Chloe Cummings on 2011-11-01
dot icon07/12/2011
Director's details changed for Mrs Susan Barnes on 2011-10-01
dot icon20/09/2011
Termination of appointment of Stephen Leonard as a director
dot icon31/05/2011
Director's details changed for Mrs Chloe Cummings on 2011-05-31
dot icon24/05/2011
Full accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-26 no member list
dot icon29/03/2011
Director's details changed for Mrs Susan Barnes on 2011-03-10
dot icon26/01/2011
Appointment of Mr Mark John Gray as a director
dot icon26/01/2011
Appointment of Mr William Anthony Herbert as a director
dot icon26/01/2011
Appointment of Mrs Chloe Cummings as a director
dot icon05/01/2011
Termination of appointment of Lorita Greer as a director
dot icon04/10/2010
Registered office address changed from Stable Block Braunstone Park Hinckley Road Leicester LE3 1HX on 2010-10-04
dot icon20/04/2010
Full accounts made up to 2009-08-31
dot icon06/04/2010
Annual return made up to 2010-03-26 no member list
dot icon01/04/2010
Director's details changed for Susan Barnes on 2010-03-26
dot icon01/04/2010
Appointment of Miss Emma Louise French as a director
dot icon01/04/2010
Director's details changed for Peter Fowler on 2010-03-26
dot icon01/04/2010
Director's details changed for Lorita Greer on 2010-03-26
dot icon31/03/2010
Termination of appointment of Abdishakur Tarah as a director
dot icon31/03/2010
Termination of appointment of Kenneth Darling as a director
dot icon23/09/2009
Director appointed peter fowler
dot icon23/09/2009
Appointment terminated director fiona moir
dot icon23/09/2009
Director appointed lorita greer
dot icon02/07/2009
Director appointed kenneth john darling
dot icon06/04/2009
Annual return made up to 26/03/09
dot icon06/04/2009
Director's change of particulars / stephen leonard / 01/02/2009
dot icon06/04/2009
Appointment terminated director christopher gladman
dot icon06/04/2009
Appointment terminated secretary christopher gladman
dot icon10/02/2009
Full accounts made up to 2008-08-31
dot icon19/12/2008
Appointment terminated director anthony wright
dot icon21/07/2008
Appointment terminated director william morris
dot icon02/04/2008
Annual return made up to 26/03/08
dot icon27/03/2008
Full accounts made up to 2007-08-31
dot icon14/02/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Director resigned
dot icon21/06/2007
Director resigned
dot icon06/06/2007
Annual return made up to 26/03/07
dot icon08/05/2007
Director resigned
dot icon08/05/2007
New director appointed
dot icon17/04/2007
Full accounts made up to 2006-08-31
dot icon02/03/2007
Director resigned
dot icon17/01/2007
New director appointed
dot icon20/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Certificate of change of name
dot icon16/05/2006
Annual return made up to 26/03/06
dot icon27/03/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon10/02/2006
Full accounts made up to 2005-08-31
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon14/12/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon06/05/2005
Full accounts made up to 2004-08-31
dot icon11/04/2005
Annual return made up to 26/03/05
dot icon15/02/2005
Director resigned
dot icon01/06/2004
Registered office changed on 01/06/04 from: advantica technologies LTD ashby road loughborough leicestershire LE11 3GR
dot icon17/05/2004
Annual return made up to 26/03/04
dot icon29/04/2004
Secretary resigned;director resigned
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon06/04/2004
Full accounts made up to 2003-08-31
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon13/12/2003
Accounting reference date shortened from 31/03/04 to 31/08/03
dot icon22/07/2003
Director resigned
dot icon02/04/2003
Annual return made up to 26/03/03
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed;new director appointed
dot icon02/04/2003
Registered office changed on 02/04/03 from: stable block braunstone park hinckley road leicester leicestershire LE3 1HX
dot icon07/05/2002
New director appointed
dot icon02/05/2002
Certificate of change of name
dot icon24/04/2002
Registered office changed on 24/04/02 from: 20 new walk leicester leicestershire LE1 6TX
dot icon24/04/2002
Secretary resigned
dot icon24/04/2002
Director resigned
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New secretary appointed
dot icon23/04/2002
Resolutions
dot icon26/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen Leonard
Director
02/04/2007 - 11/08/2011
7
Robson, Carolyn Patricia
Director
12/04/2002 - 30/06/2003
6
Hepplewhite, Julian
Director
04/09/2002 - 19/03/2004
17
Coles, Maurice Irfan
Director
01/09/2005 - 08/11/2007
6
Pulley, Hazel Claire
Director
24/02/2006 - 19/01/2007
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE LEARNING LTD

LIGHTHOUSE LEARNING LTD is an(a) Dissolved company incorporated on 26/03/2002 with the registered office located at C/O JULIE FOSTER, 29 Wyngate Drive, Leicester, Leicestershire LE3 0UU. There are currently 4 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 LIGHTHOUSE LEARNING LTD?

toggle

LIGHTHOUSE LEARNING LTD is currently Dissolved. It was registered on 26/03/2002 and dissolved on 17/11/2015.

Where is LIGHTHOUSE LEARNING LTD located?

toggle

LIGHTHOUSE LEARNING LTD is registered at C/O JULIE FOSTER, 29 Wyngate Drive, Leicester, Leicestershire LE3 0UU.

What does LIGHTHOUSE LEARNING LTD do?

toggle

LIGHTHOUSE LEARNING LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE LEARNING LTD?

toggle

The latest filing was on 17/11/2015: Final Gazette dissolved via voluntary strike-off.