LIGHTHOUSE OUTREACH MINISTRIES

Register to unlock more data on OkredoRegister

LIGHTHOUSE OUTREACH MINISTRIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06435205

Incorporation date

22/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Courthouse, Orsett Road, Grays, Essex RM17 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon14/02/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon07/01/2019
Registered office address changed from The Old Courthouse 31 Stour Road Dagenham Essex RM10 7JA United Kingdom to The Old Courthouse Orsett Road Grays Essex RM17 5DD on 2019-01-07
dot icon18/12/2018
Registered office address changed from Unit 3 Maidstone Road Grays RM17 6NF England to The Old Courthouse 31 Stour Road Dagenham Essex RM10 7JA on 2018-12-18
dot icon12/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Notification of a person with significant control statement
dot icon08/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Cessation of Samuel Olusola Olumoyegun as a person with significant control on 2017-08-18
dot icon13/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from Unit 4, Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6NF to Unit 3 Maidstone Road Grays RM17 6NF on 2016-08-30
dot icon14/03/2016
Director's details changed for Akin Laosun on 2016-03-14
dot icon15/12/2015
Annual return made up to 2015-11-30 no member list
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/07/2015
Registered office address changed from Unit 19 Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6NF to Unit 4, Thurrock Enterprise Centre Maidstone Road Grays Essex RM17 6NF on 2015-07-14
dot icon02/12/2014
Annual return made up to 2014-11-30 no member list
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/12/2013
Annual return made up to 2013-11-30 no member list
dot icon22/04/2013
Total exemption full accounts made up to 2012-11-30
dot icon03/04/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon06/12/2012
Annual return made up to 2012-11-30 no member list
dot icon09/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-30 no member list
dot icon20/04/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/12/2010
Annual return made up to 2010-11-22 no member list
dot icon08/07/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/11/2009
Annual return made up to 2009-11-22 no member list
dot icon27/11/2009
Director's details changed for Mrs Kathryn Olajumoke Olumoyegun on 2009-11-27
dot icon31/07/2009
Total exemption full accounts made up to 2008-11-30
dot icon09/03/2009
Registered office changed on 09/03/2009 from unit 23 thurrock enterprise center maidstone road grays essex RM17 6NF united kingdom
dot icon05/12/2008
Annual return made up to 22/11/08
dot icon17/10/2008
Director appointed mrs kathryn olajumoke olumoyegun
dot icon17/10/2008
Secretary appointed mrs kathryn olajumoke olumoyegun
dot icon17/10/2008
Appointment terminated secretary samuel olumoyegun
dot icon17/10/2008
Appointment terminated director samuel olumoyegun
dot icon17/07/2008
Registered office changed on 17/07/2008 from 31 stour road dagenham essex RM10 7JA
dot icon22/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laosun, Akinwale, Rev
Director
22/11/2007 - Present
8
Olumoyegun, Kathryn Olajumoke
Director
15/10/2008 - Present
-
Ogedengbe, Paul Babatunde, Pastor
Director
22/11/2007 - Present
2
Olumoyegun, Samuel Olusola, Rev
Director
22/11/2007 - 15/10/2008
-
Olumoyegun, Samuel Olusola, Rev
Secretary
22/11/2007 - 15/10/2008
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIGHTHOUSE OUTREACH MINISTRIES

LIGHTHOUSE OUTREACH MINISTRIES is an(a) Active company incorporated on 22/11/2007 with the registered office located at The Old Courthouse, Orsett Road, Grays, Essex RM17 5DD. 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 OUTREACH MINISTRIES?

toggle

LIGHTHOUSE OUTREACH MINISTRIES is currently Active. It was registered on 22/11/2007 .

Where is LIGHTHOUSE OUTREACH MINISTRIES located?

toggle

LIGHTHOUSE OUTREACH MINISTRIES is registered at The Old Courthouse, Orsett Road, Grays, Essex RM17 5DD.

What does LIGHTHOUSE OUTREACH MINISTRIES do?

toggle

LIGHTHOUSE OUTREACH MINISTRIES operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for LIGHTHOUSE OUTREACH MINISTRIES?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2025-12-30 with no updates.