LIGHTHOUSE COACHING AND TRAINING LIMITED - STOWMARKET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-02-22. Officer name: Mr Andrew John Halfacre. 2024-03-13 View Report
Persons with significant control. Change date: 2024-02-22. Psc name: Mr Andrew John Halfacre. 2024-03-13 View Report
Officers. Officer name: Caroline Linda Halfacre. Termination date: 2024-01-03. 2024-01-04 View Report
Accounts. Accounts type micro entity. 2023-10-25 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type micro entity. 2022-10-24 View Report
Confirmation statement. Statement with no updates. 2022-08-15 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type micro entity. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Accounts. Accounts type micro entity. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts type micro entity. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type micro entity. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Persons with significant control. Change date: 2017-08-16. Psc name: Mr Andrew John Halfacre. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-03-02 View Report
Annual return. With made up date full list shareholders. 2015-08-28 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-09-11 View Report
Officers. Change date: 2014-09-10. Officer name: Mr Andrew John Halfacre. 2014-09-11 View Report
Officers. Officer name: Caroline Linda Halfacre. Change date: 2014-09-10. 2014-09-11 View Report
Accounts. Accounts type total exemption full. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Accounts type total exemption full. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Officers. Change date: 2012-09-04. Officer name: Mr Andrew John Halfacre. 2012-09-05 View Report
Accounts. Accounts type total exemption full. 2012-02-03 View Report
Address. Old address: Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom. Change date: 2011-12-07. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Accounts. Accounts type total exemption full. 2011-01-06 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Address. Old address: Woodridge House Earlsbrook Bacton Suffolk IP14 4UA. Change date: 2010-08-19. 2010-08-19 View Report
Officers. Change date: 2009-10-01. Officer name: Andrew John Halfacre. 2010-08-19 View Report
Accounts. Accounts type total exemption full. 2009-11-11 View Report
Annual return. Legacy. 2009-09-04 View Report
Accounts. Accounts type total exemption full. 2008-10-23 View Report
Annual return. Legacy. 2008-08-14 View Report
Officers. Description: Director's change of particulars / andrew halfacre / 14/08/2008. 2008-08-14 View Report
Accounts. Accounts type total exemption full. 2007-10-16 View Report
Annual return. Legacy. 2007-09-04 View Report
Accounts. Accounts type total exemption full. 2006-11-20 View Report
Annual return. Legacy. 2006-09-01 View Report
Address. Description: Registered office changed on 15/08/06 from: 3 warners mill silks way braintree essex CM7 3GB. 2006-08-15 View Report
Accounts. Accounts type total exemption small. 2005-11-17 View Report
Annual return. Legacy. 2005-08-31 View Report