Advanced company searchLink opens in new window

THE LIGHTHOUSE CRADLE (TLC)

Company number 05385540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 DS01 Application to strike the company off the register
07 Apr 2010 AR01 Annual return made up to 8 March 2010 no member list
07 Apr 2010 CH01 Director's details changed for Katherine Richardson on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Rita Esioghene Omonigho on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Nwakaego Victoria Sylvia Grillo on 7 March 2010
26 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
03 Apr 2009 363a Annual return made up to 08/03/09
05 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
19 Mar 2008 363a Annual return made up to 08/03/08
19 Mar 2008 288b Appointment Terminated Director mercy ette
23 Oct 2007 AA Total exemption full accounts made up to 31 March 2007
22 Oct 2007 225 Accounting reference date extended from 31/03/08 to 30/06/08
12 Jul 2007 288a New secretary appointed
12 Jul 2007 288a New director appointed
14 Apr 2007 363s Annual return made up to 08/03/07
14 Apr 2007 363(288) Director's particulars changed;director resigned
22 Dec 2006 AA Accounts made up to 31 March 2006
15 May 2006 MA Memorandum and Articles of Association
09 May 2006 CERTNM Company name changed the lighthouse centre (tlc)\certificate issued on 09/05/06
28 Mar 2006 363a Annual return made up to 08/03/06
28 Mar 2006 288c Director's particulars changed
13 May 2005 287 Registered office changed on 13/05/05 from: 2 buryside close newbury park ilford essex IG2 7JF
13 May 2005 288a New director appointed